- 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) |
---|---|---|---|
18 Nov 2013 | AR01 | Annual return made up to 6 April 2013 with full list of shareholders | |
18 Nov 2013 | RT01 | Administrative restoration application | |
13 Aug 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 May 2012 | AR01 | Annual return made up to 6 April 2012 with full list of shareholders | |
25 Nov 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
17 Apr 2011 | AR01 | Annual return made up to 6 April 2011 with full list of shareholders | |
14 Sep 2010 | TM02 | Termination of appointment of a secretary | |
08 Jul 2010 | AD01 | Registered office address changed from , Dept 2, 43 Owston Road, Carcroft, Doncaster, DN6 8DA, England on 8 July 2010 | |
07 Jul 2010 | TM01 | Termination of appointment of Cfs Secretaries Limited as a director | |
07 Jul 2010 | TM01 | Termination of appointment of Bryan Thornton as a director | |
07 Jul 2010 | AP01 | Appointment of Mr Stephen Rooke as a director | |
30 Apr 2010 | AA | Accounts for a dormant company made up to 30 April 2010 | |
21 Apr 2010 | AR01 | Annual return made up to 6 April 2010 with full list of shareholders | |
21 Apr 2010 | CH02 | Director's details changed for Cfs Secretaries Limited on 1 October 2009 | |
01 Jul 2009 | 288c | Director's change of particulars / bryan thornton / 01/07/2009 | |
06 Apr 2009 | NEWINC | Incorporation |