Advanced company searchLink opens in new window

SPHERETIME LTD

Company number 10712063

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)
09 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jan 2019 DS01 Application to strike the company off the register
19 Dec 2018 AA Micro company accounts made up to 5 April 2018
13 Dec 2018 PSC07 Cessation of Anne Marie Bennett as a person with significant control on 21 April 2017
20 Jun 2018 AA01 Previous accounting period shortened from 30 April 2018 to 5 April 2018
20 Apr 2018 CS01 Confirmation statement made on 5 April 2018 with updates
17 Apr 2018 PSC01 Notification of Ginalyn Torres as a person with significant control on 21 April 2017
13 Feb 2018 AD01 Registered office address changed from Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA to Unit 4 Conbar House Mead Lane Hertford Hertfordshire SG13 7AP on 13 February 2018
14 Dec 2017 CH01 Director's details changed for Mrs Ginalyn Torres on 21 April 2017
14 Aug 2017 TM01 Termination of appointment of Anne Marie Bennett as a director on 21 April 2017
09 Aug 2017 AP01 Appointment of Mrs Ginalyn Torres as a director on 21 April 2017
18 May 2017 AD01 Registered office address changed from 3 Wandsworth Road Birmingham B44 9LB United Kingdom to Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA on 18 May 2017
06 Apr 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-04-06
  • GBP 1