- Company Overview for SPHERE TECHNOLOGY LIMITED (SC389525)
- Filing history for SPHERE TECHNOLOGY LIMITED (SC389525)
- People for SPHERE TECHNOLOGY LIMITED (SC389525)
- Insolvency for SPHERE TECHNOLOGY LIMITED (SC389525)
- More for SPHERE TECHNOLOGY LIMITED (SC389525)
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) |
---|---|---|---|
05 Jan 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Oct 2018 | O/C EARLY DISS | Order of court for early dissolution | |
12 Jul 2017 | AD01 | Registered office address changed from 61 Dublin Street Edinburgh EH3 6NL to Apex 3, 95 Haymarket Terrace Edinburgh EH12 5HD on 12 July 2017 | |
12 Jul 2017 | CO4.2(Scot) | Court order notice of winding up | |
12 Jul 2017 | 4.2(Scot) | Notice of winding up order | |
14 Mar 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
23 Dec 2015 | AR01 |
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
|
|
23 Dec 2015 | CH01 | Director's details changed for Mr Oliver Mark Treadway on 22 December 2015 | |
29 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
18 Dec 2014 | AR01 |
Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-12-18
|
|
10 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
10 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 3 February 2014
|
|
10 Feb 2014 | AP01 | Appointment of Mr Steven Morris as a director | |
04 Feb 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
23 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
22 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 16 January 2014
|
|
21 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 16 January 2014
|
|
15 Jan 2014 | AR01 | Annual return made up to 25 November 2013 with full list of shareholders | |
15 Jan 2014 | AD02 | Register inspection address has been changed | |
30 Nov 2012 | AR01 | Annual return made up to 25 November 2012 with full list of shareholders | |
30 Nov 2012 | CH01 | Director's details changed for Mr Oliver Mark Treadway on 25 November 2012 | |
11 Oct 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
25 May 2012 | AD01 | Registered office address changed from 1 Broughton Market Edinburgh EH3 6NU United Kingdom on 25 May 2012 |