- Company Overview for SPHERE DESIGN SOLUTIONS LIMITED (07345478)
- Filing history for SPHERE DESIGN SOLUTIONS LIMITED (07345478)
- People for SPHERE DESIGN SOLUTIONS LIMITED (07345478)
- More for SPHERE DESIGN SOLUTIONS LIMITED (07345478)
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 Sep 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 May 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Oct 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jan 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jan 2014 | AR01 |
Annual return made up to 13 August 2013 with full list of shareholders
Statement of capital on 2014-01-03
|
|
03 Jan 2014 | AD01 | Registered office address changed from Unit 68, Bowers Mill Branch Road Barkisland Halifax HX4 0AD England on 3 January 2014 | |
02 Jan 2014 | CH01 | Director's details changed for Mr Andrew Mccallum on 1 January 2014 | |
08 Oct 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Aug 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Aug 2012 | AR01 | Annual return made up to 13 August 2012 with full list of shareholders | |
21 Aug 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Aug 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
14 Aug 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Oct 2011 | AR01 | Annual return made up to 13 August 2011 with full list of shareholders | |
13 Aug 2010 | NEWINC | Incorporation |