Advanced company searchLink opens in new window

SPRITE TECHNICAL SERVICES UK LLP

Company number OC325630

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)
01 May 2022 GAZ2 Final Gazette dissolved following liquidation
01 Feb 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
29 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 28 November 2020
30 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 28 November 2019
17 Jan 2019 LLAD01 Registered office address changed from , Kintyre House 70 High Street, Fareham, Hampshire, PO16 7BB, England to Begbies Traynor (Central), 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 17 January 2019
20 Dec 2018 LIQ02 Statement of affairs
20 Dec 2018 600 Appointment of a voluntary liquidator
20 Dec 2018 DETERMINAT Determination
22 Oct 2018 LLMR01 Registration of charge OC3256300002, created on 10 October 2018
03 Oct 2018 LLAD01 Registered office address changed from , 4 the Millennium Centre, Crosby Way, Farnham, Surrey, GU9 7XX, England to Begbies Traynor (Central), 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 3 October 2018
09 Aug 2018 LLTM01 Termination of appointment of Elaine Oliver as a member on 20 April 2018
09 Aug 2018 LLTM01 Termination of appointment of Carmen Irvine as a member on 20 April 2018
08 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
01 Aug 2018 LLAP01 Appointment of Mrs Elaine Oliver as a member on 1 April 2018
04 May 2018 LLPSC02 Notification of Doris Darling Limited as a person with significant control on 4 May 2018
04 May 2018 LLAP02 Appointment of Doris Darling Limited as a member on 4 May 2018
04 May 2018 LLTM01 Termination of appointment of F1Fcb Ltd as a member on 4 May 2018
04 May 2018 LLPSC07 Cessation of F1Fcb Limited as a person with significant control on 4 May 2018
19 Apr 2018 LLCS01 Confirmation statement made on 5 April 2018 with no updates
19 Apr 2018 LLPSC02 Notification of Minaret Peaks Limited as a person with significant control on 31 March 2018
19 Apr 2018 LLPSC02 Notification of F1Fcb Limited as a person with significant control on 31 March 2018
19 Apr 2018 LLAP02 Appointment of Minaret Peaks Limited as a member on 31 March 2018
19 Apr 2018 LLTM01 Termination of appointment of Oliver & Hampshire as a member on 31 March 2018
05 Jan 2018 LLTM01 Termination of appointment of Mark Bowditch as a member on 2 January 2018
13 Dec 2017 LLCH02 Member's details changed for Mr on 13 December 2017