Advanced company searchLink opens in new window

SPRINTPORT LIMITED

Company number 07193256

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-02-23
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
  • GBP 2
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-04-08
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)