- Company Overview for SPHERE BUSINESS SOLUTIONS LIMITED (06870982)
- Filing history for SPHERE BUSINESS SOLUTIONS LIMITED (06870982)
- People for SPHERE BUSINESS SOLUTIONS LIMITED (06870982)
- Charges for SPHERE BUSINESS SOLUTIONS LIMITED (06870982)
- More for SPHERE BUSINESS SOLUTIONS LIMITED (06870982)
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) |
---|---|---|---|
14 May 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jun 2018 | CS01 | Confirmation statement made on 6 April 2018 with no updates | |
17 Mar 2018 | AA | Accounts for a dormant company made up to 30 April 2017 | |
01 Jun 2017 | AD02 | Register inspection address has been changed from 21 the Spinney Beaconsfield Bucks HP9 1RZ to 159 Linacre Road Liverpool L21 8JP | |
01 Jun 2017 | AD01 | Registered office address changed from 78 York Street London W1H 1DP to 159 Linacre Road Liverpool L21 8JP on 1 June 2017 | |
11 May 2017 | CS01 | Confirmation statement made on 6 April 2017 with updates | |
03 Mar 2017 | AA | Micro company accounts made up to 30 April 2016 | |
24 May 2016 | AD03 | Register(s) moved to registered inspection location 21 the Spinney Beaconsfield Bucks HP9 1RZ | |
03 May 2016 | AR01 |
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
|
|
31 Jan 2016 | AA | Micro company accounts made up to 30 April 2015 | |
10 Jul 2015 | AR01 |
Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-07-10
|
|
10 Jul 2015 | MR04 | Satisfaction of charge 068709820001 in full | |
10 Jul 2015 | MR04 | Satisfaction of charge 068709820002 in full | |
31 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
17 Jul 2014 | MR01 | Registration of charge 068709820002, created on 3 July 2014 | |
05 Jul 2014 | MR01 | Registration of charge 068709820001, created on 3 July 2014 | |
10 May 2014 | AR01 |
Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-05-10
|
|
07 May 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
06 May 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 May 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
18 Nov 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
18 Nov 2013 | AD02 | Register inspection address has been changed | |
18 Nov 2013 | TM01 | Termination of appointment of Stephen Rooke as a director | |
18 Nov 2013 | AP01 | Appointment of Mr Peter John Okely as a director |