- Company Overview for SPHERIC-TRAFALGAR LIMITED (11178011)
- Filing history for SPHERIC-TRAFALGAR LIMITED (11178011)
- People for SPHERIC-TRAFALGAR LIMITED (11178011)
- More for SPHERIC-TRAFALGAR LIMITED (11178011)
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) |
---|---|---|---|
23 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Jan 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Dec 2020 | DS01 | Application to strike the company off the register | |
22 Dec 2020 | AA | Accounts for a dormant company made up to 21 December 2020 | |
22 Dec 2020 | AA01 | Previous accounting period shortened from 31 January 2021 to 21 December 2020 | |
22 Dec 2020 | AA | Accounts for a dormant company made up to 31 January 2020 | |
12 Feb 2020 | CS01 | Confirmation statement made on 29 January 2020 with no updates | |
16 Dec 2019 | TM01 | Termination of appointment of Farrokh Farmand as a director on 6 December 2019 | |
16 Dec 2019 | AP01 | Appointment of Mr. Koji Hirota as a director on 6 December 2019 | |
16 Dec 2019 | TM01 | Termination of appointment of Brendan Cane as a director on 6 December 2019 | |
16 Dec 2019 | TM02 | Termination of appointment of Toru Fujikawa as a secretary on 6 December 2019 | |
16 Dec 2019 | AP01 | Appointment of Ms. Evelise Faro as a director on 6 December 2019 | |
16 Dec 2019 | AP01 | Appointment of Mr. Mark Hiscott as a director on 6 December 2019 | |
09 Apr 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
09 Apr 2019 | CS01 | Confirmation statement made on 29 January 2019 with no updates | |
09 Apr 2019 | AD01 | Registered office address changed from Bentley House London Road Ashington Pulborough RH20 3DJ United Kingdom to Unit K, Downlands Business Park Lyons Way Worthing BN14 9LA on 9 April 2019 | |
30 Jan 2018 | NEWINC |
Incorporation
Statement of capital on 2018-01-30
|