- Company Overview for SPHERETIME LTD (10712063)
- Filing history for SPHERETIME LTD (10712063)
- People for SPHERETIME LTD (10712063)
- More for SPHERETIME LTD (10712063)
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
Statement of capital on 2017-04-06
|