Advanced company searchLink opens in new window

SPHERE MEDICAL HOLDING LIMITED

Company number 04179503

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)
30 Dec 2021 GAZ2 Final Gazette dissolved following liquidation
30 Sep 2021 AM23 Notice of move from Administration to Dissolution
13 Apr 2021 AM10 Administrator's progress report
05 Nov 2020 AM10 Administrator's progress report
09 Oct 2020 AM19 Notice of extension of period of Administration
06 May 2020 AM10 Administrator's progress report
18 Dec 2019 AM06 Notice of deemed approval of proposals
25 Nov 2019 AM03 Statement of administrator's proposal
21 Oct 2019 AM02 Statement of affairs with form AM02SOA
09 Oct 2019 AD01 Registered office address changed from Unit 1 Ffordd Richard Davies St Asaph Business Park St Asaph LL17 0LJ to 15 Canada Square London E14 5GL on 9 October 2019
02 Oct 2019 AM01 Appointment of an administrator
26 Sep 2019 AA Accounts for a small company made up to 31 December 2018
23 Jul 2019 PSC02 Notification of Woodford Patient Capital Trust Plc as a person with significant control on 8 July 2019
23 Jul 2019 PSC07 Cessation of Woodford Investment Management Limited as a person with significant control on 8 July 2019
29 Mar 2019 CS01 Confirmation statement made on 14 March 2019 with updates
30 Oct 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Jun 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
22 May 2018 AA Group of companies' accounts made up to 31 December 2017
04 Apr 2018 TM01 Termination of appointment of David Roy Martyr as a director on 31 March 2018
14 Mar 2018 CS01 Confirmation statement made on 14 March 2018 with updates
01 Nov 2017 AD01 Registered office address changed from Life Sciences Hub Wales 3 Assembly Square Cardiff CF10 4PL to Unit 1 Ffordd Richard Davies St Asaph Business Park St Asaph LL17 0LJ on 1 November 2017
20 Oct 2017 MAR Re-registration of Memorandum and Articles
20 Oct 2017 CERT10 Certificate of re-registration from Public Limited Company to Private
20 Oct 2017 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
20 Oct 2017 RR02 Re-registration from a public company to a private limited company