Advanced company searchLink opens in new window

SPHERE TECHNOLOGY LIMITED

Company number SC389525

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1,729.14
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
  • GBP 1,729.14
10 Feb 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Pre-emption waived in respect to allotment 03/02/2014
10 Feb 2014 SH01 Statement of capital following an allotment of shares on 3 February 2014
  • GBP 1,729.14
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
22 Jan 2014 SH01 Statement of capital following an allotment of shares on 16 January 2014
  • GBP 1,099.81
21 Jan 2014 SH01 Statement of capital following an allotment of shares on 16 January 2014
  • GBP 1,099.81
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