Advanced company searchLink opens in new window

SPHERA PHARM LIMITED

Company number 05788108

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)
18 Feb 2024 LIQ13 Return of final meeting in a members' voluntary winding up
02 May 2023 LIQ03 Liquidators' statement of receipts and payments to 2 March 2023
27 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 2 March 2022
26 Apr 2021 LIQ01 Declaration of solvency
22 Mar 2021 AA Total exemption full accounts made up to 28 February 2021
22 Mar 2021 AD01 Registered office address changed from Bay Lodge 36 Harefield Road Uxbridge Middlesex UB8 1PH England to 1 Beasley's Yard, 126 High Street Uxbridge Middlesex UB8 1JT on 22 March 2021
22 Mar 2021 600 Appointment of a voluntary liquidator
20 Mar 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-03-03
18 Mar 2021 AA01 Previous accounting period shortened from 31 March 2021 to 28 February 2021
19 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
22 Apr 2020 CS01 Confirmation statement made on 20 April 2020 with no updates
10 Sep 2019 AA Micro company accounts made up to 31 March 2019
03 May 2019 CS01 Confirmation statement made on 20 April 2019 with no updates
03 Sep 2018 AA Micro company accounts made up to 31 March 2018
01 May 2018 CS01 Confirmation statement made on 20 April 2018 with no updates
01 May 2018 PSC04 Change of details for Mrs Karima Hebri as a person with significant control on 6 April 2016
14 Aug 2017 AA Micro company accounts made up to 31 March 2017
28 Apr 2017 CS01 Confirmation statement made on 20 April 2017 with updates
20 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
13 May 2016 AR01 Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2
29 Mar 2016 CH01 Director's details changed for Karima Hebri on 24 March 2016
08 Mar 2016 AD01 Registered office address changed from 17 Woodlands Close Holmer Green High Wycombe Buckinghamshire HP15 6QG to Bay Lodge 36 Harefield Road Uxbridge Middlesex UB8 1PH on 8 March 2016
07 Mar 2016 CH01 Director's details changed for Karima Hebri on 5 March 2016
13 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Jun 2015 AR01 Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2