Advanced company searchLink opens in new window

SARPHONE LTD

Company number 07414342

Filter by category

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)
05 Mar 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Dec 2018 GAZ1(A) First Gazette notice for voluntary strike-off
11 Dec 2018 DS01 Application to strike the company off the register
13 Nov 2018 AP01 Appointment of Mrs Angela Edgar as a director on 13 November 2018
13 Nov 2018 TM01 Termination of appointment of Paula Mcphail as a director on 13 November 2018
13 Nov 2018 AD01 Registered office address changed from 7 Biddick Terrace Washington Tyne & Wear NE38 7DX United Kingdom to Unit 49, Derwentside Business Centre Consett Business Park Villa Real Consett DH8 6BP on 13 November 2018
02 Jul 2018 CS01 Confirmation statement made on 23 June 2018 with no updates
03 Apr 2018 PSC01 Notification of David Edgar as a person with significant control on 3 April 2018
03 Apr 2018 PSC07 Cessation of Liszt Ltd as a person with significant control on 3 April 2018
29 Mar 2018 AA Micro company accounts made up to 30 June 2017
17 Nov 2017 PSC02 Notification of Liszt Ltd as a person with significant control on 17 November 2017
17 Nov 2017 PSC07 Cessation of Paula Mcphail as a person with significant control on 17 November 2017
23 Jun 2017 CS01 Confirmation statement made on 23 June 2017 with updates
22 Jun 2017 AP01 Appointment of Miss Paula Mcphail as a director on 22 June 2017
22 Jun 2017 AD01 Registered office address changed from 37 Generation Place Consett DH8 5XT England to 7 Biddick Terrace Washington Tyne & Wear NE38 7DX on 22 June 2017
22 Jun 2017 TM01 Termination of appointment of Liam Michael Karl Hughes as a director on 22 June 2017
13 Jun 2017 TM01 Termination of appointment of Dinell Louise Graham as a director on 13 June 2017
13 Jun 2017 AP01 Appointment of Mr Liam Michael Karl Hughes as a director on 13 June 2017
13 Jun 2017 AD01 Registered office address changed from 6 Bede Street Sunderland SR6 0NS England to 37 Generation Place Consett DH8 5XT on 13 June 2017
26 Apr 2017 AP01 Appointment of Miss Dinell Louise Graham as a director on 26 April 2017
26 Apr 2017 TM01 Termination of appointment of Emma Jane Chambers as a director on 26 April 2017
26 Apr 2017 AD01 Registered office address changed from 36 the Crescent Bridgehill Consett DH8 8LB England to 6 Bede Street Sunderland SR6 0NS on 26 April 2017
30 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
14 Feb 2017 AD01 Registered office address changed from 122 Greenways Delves Lane Consett County Durham DH8 7DJ to 36 the Crescent Bridgehill Consett DH8 8LB on 14 February 2017
26 Jan 2017 AP01 Appointment of Miss Emma Jane Chambers as a director on 26 January 2017