- Company Overview for SPRINTPORT LIMITED (07193256)
- Filing history for SPRINTPORT LIMITED (07193256)
- People for SPRINTPORT LIMITED (07193256)
- More for SPRINTPORT LIMITED (07193256)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Nov 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Aug 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Jul 2013 | DS01 | Application to strike the company off the register | |
16 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Feb 2013 | CERTNM |
Company name changed qlick marketing LTD\certificate issued on 25/02/13
|
|
14 Feb 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
14 Feb 2013 | AD01 | Registered office address changed from Flat 3 143 Streatham High Road London SW16 6EG England on 14 February 2013 | |
26 Oct 2012 | TM02 | Termination of appointment of Sabin Shakoor as a secretary on 26 October 2012 | |
26 Oct 2012 | TM02 | Termination of appointment of Sabin Shakoor as a secretary on 26 October 2012 | |
26 Oct 2012 | TM01 | Termination of appointment of Sabin Shakoor as a director on 26 October 2012 | |
28 Jul 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Jul 2012 | AR01 |
Annual return made up to 17 March 2012 with full list of shareholders
Statement of capital on 2012-07-26
|
|
26 Jul 2012 | AD01 | Registered office address changed from 1 Jonson Close Mitcham Surrey CR4 1DP United Kingdom on 26 July 2012 | |
26 Jul 2012 | CH01 | Director's details changed for Mr Syed Ehsan on 26 July 2012 | |
17 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
13 Jun 2011 | AR01 | Annual return made up to 17 March 2011 with full list of shareholders | |
13 Jun 2011 | CH01 | Director's details changed for Mrs Sabin Shakoor on 10 June 2011 | |
13 Jun 2011 | CH01 | Director's details changed for Mr Syed Ehsan on 10 June 2011 | |
13 Jun 2011 | CH03 | Secretary's details changed for Mrs Sabin Shakoor on 10 June 2011 | |
11 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
07 Apr 2011 | CH01 | Director's details changed for Mr Syed Ehsan on 7 April 2011 | |
10 Mar 2011 | AD01 | Registered office address changed from 1 Jonson Close Mitcham Surrey CR4 1DP England on 10 March 2011 | |
10 Mar 2011 | AD01 | Registered office address changed from 2 Abbotts Road Mitcham CR4 1JP United Kingdom on 10 March 2011 | |
17 Mar 2010 | NEWINC |
Incorporation
|