Advanced company searchLink opens in new window

SPHERICAL LIVING LTD

Company number 07311554

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
24 Feb 2020 DS01 Application to strike the company off the register
05 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
14 Mar 2019 CS01 Confirmation statement made on 14 March 2019 with updates
18 Jan 2019 TM01 Termination of appointment of Sara Tracy Williams as a director on 18 January 2019
17 Jan 2019 CH01 Director's details changed for Ms Matilda Bathurst on 17 January 2019
17 Jan 2019 PSC04 Change of details for Ms Matilda Clark Bathurst as a person with significant control on 17 January 2019
17 Jan 2019 AP01 Appointment of Ms Matilda Clark Bathurst as a director on 17 January 2019
17 Jan 2019 AP01 Appointment of Mr Otto Benjamin Charles Bathurst as a director on 17 January 2019
17 Jan 2019 PSC07 Cessation of Sara Tracy Williams as a person with significant control on 17 January 2019
17 Jan 2019 PSC01 Notification of Otto Bathurst as a person with significant control on 17 January 2019
17 Jan 2019 PSC01 Notification of Matilda Bathurst as a person with significant control on 17 January 2019
16 Nov 2018 AA Unaudited abridged accounts made up to 31 March 2018
25 Jul 2018 CS01 Confirmation statement made on 12 July 2018 with updates
13 Jul 2017 CS01 Confirmation statement made on 12 July 2017 with updates
13 Jul 2017 PSC04 Change of details for Miss Sara Tracy Williams as a person with significant control on 1 June 2017
13 Jul 2017 CH01 Director's details changed for Miss Sara Tracy Williams on 1 June 2017
12 Jul 2017 AA Unaudited abridged accounts made up to 31 March 2017
17 Dec 2016 AA Unaudited abridged accounts made up to 31 March 2016
09 Sep 2016 AD01 Registered office address changed from 8 Bristol Gardens Maida Vale London W9 2JG to Kew Bridge Unit 7, 8 Kew Bridge Road Brentford London TW8 0FJ on 9 September 2016
19 Jul 2016 CS01 Confirmation statement made on 12 July 2016 with updates
24 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
14 Jul 2015 AR01 Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
13 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014