SPHEREUNIT LIMITED

C/O Bishop Fleming C/O Bishop Fleming, Truro, TR1 2DP, Cornwall
StatusDISSOLVED
Company No.02534281
CategoryPrivate Limited Company
Incorporated24 Aug 1990
Age33 years, 9 months, 23 days
JurisdictionEngland Wales
Dissolution15 Oct 2019
Years4 years, 8 months, 1 day

SUMMARY

SPHEREUNIT LIMITED is an dissolved private limited company with number 02534281. It was incorporated 33 years, 9 months, 23 days ago, on 24 August 1990 and it was dissolved 4 years, 8 months, 1 day ago, on 15 October 2019. The company address is C/O Bishop Fleming C/O Bishop Fleming, Truro, TR1 2DP, Cornwall.



Company Fillings

Gazette dissolved voluntary

Date: 15 Oct 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 30 Jul 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Jul 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change account reference date company previous extended

Date: 12 Mar 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA01

New date: 2019-01-31

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2018

Action Date: 24 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-24

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Jan 2018

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2017

Action Date: 24 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Mar 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Aug 2016

Action Date: 24 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2015

Action Date: 24 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2014

Action Date: 24 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2013

Action Date: 24 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2012

Action Date: 24 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2011

Action Date: 24 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Feb 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2010

Action Date: 24 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-24

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2010

Action Date: 24 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Martyn Harvey Bennett

Change date: 2010-08-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 04 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 01 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/08/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Feb 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 08 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 24/08/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jul 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 23 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 24/08/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Nov 2005

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 08 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 24/08/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2004

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 30 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 24/08/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Feb 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 18 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 24/08/03; full list of members

Documents

View document PDF

Legacy

Date: 23 Apr 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Apr 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Apr 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jan 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 05 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 24/08/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Feb 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 05 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 24/08/01; full list of members

Documents

View document PDF

Accounts with made up date

Date: 20 Feb 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 18 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 24/08/00; full list of members

Documents

View document PDF

Accounts with made up date

Date: 07 Jun 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 22 Apr 2000

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 27 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 24/08/99; no change of members

Documents

View document PDF

Accounts with made up date

Date: 20 Apr 1999

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Legacy

Date: 01 Sep 1998

Category: Annual-return

Type: 363s

Description: Return made up to 24/08/98; no change of members

Documents

View document PDF

Accounts with made up date

Date: 18 May 1998

Action Date: 30 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-30

Documents

View document PDF

Legacy

Date: 11 Sep 1997

Category: Annual-return

Type: 363s

Description: Return made up to 24/08/97; full list of members

Documents

View document PDF

Accounts with made up date

Date: 26 Mar 1997

Action Date: 30 Sep 1996

Category: Accounts

Type: AA

Made up date: 1996-09-30

Documents

View document PDF

Legacy

Date: 29 Nov 1996

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Nov 1996

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Nov 1996

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Sep 1996

Category: Annual-return

Type: 363s

Description: Return made up to 24/08/96; no change of members

Documents

View document PDF

Accounts with made up date

Date: 04 Jul 1996

Action Date: 30 Sep 1995

Category: Accounts

Type: AA

Made up date: 1995-09-30

Documents

View document PDF

Legacy

Date: 06 Oct 1995

Category: Annual-return

Type: 363s

Description: Return made up to 24/08/95; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jun 1995

Action Date: 30 Sep 1994

Category: Accounts

Type: AA

Made up date: 1994-09-30

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Legacy

Date: 24 Aug 1994

Category: Annual-return

Type: 363s

Description: Return made up to 24/08/94; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Aug 1994

Action Date: 30 Sep 1993

Category: Accounts

Type: AA

Made up date: 1993-09-30

Documents

View document PDF

Legacy

Date: 26 Apr 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Nov 1993

Category: Annual-return

Type: 363s

Description: Return made up to 24/08/93; change of members

Documents

View document PDF

Legacy

Date: 29 Oct 1993

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 29 Aug 1993

Category: Address

Type: 287

Description: Registered office changed on 29/08/93 from: highshore house new bridge street truro cornwall TR1 caa

Documents

View document PDF

Auditors resignation company

Date: 25 Aug 1993

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 20 May 1993

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 20 May 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 May 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jan 1993

Action Date: 30 Sep 1992

Category: Accounts

Type: AA

Made up date: 1992-09-30

Documents

View document PDF

Legacy

Date: 17 Sep 1992

Category: Annual-return

Type: 363s

Description: Return made up to 24/08/92; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jan 1992

Action Date: 30 Sep 1991

Category: Accounts

Type: AA

Made up date: 1991-09-30

Documents

View document PDF

Legacy

Date: 02 Oct 1991

Category: Annual-return

Type: 363b

Description: Return made up to 24/08/91; full list of members

Documents

View document PDF

Legacy

Date: 17 Apr 1991

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 06 Mar 1991

Category: Capital

Type: 88(2)R

Description: Ad 23/02/91-24/02/91 £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 06 Mar 1991

Category: Accounts

Type: 224

Description: Accounting reference date notified as 30/09

Documents

View document PDF

Legacy

Date: 13 Dec 1990

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Oct 1990

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 02 Oct 1990

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 26 Sep 1990

Category: Address

Type: 287

Description: Registered office changed on 26/09/90 from: 2, baches street london N1 6UB

Documents

View document PDF

Memorandum articles

Date: 26 Sep 1990

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 26 Sep 1990

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 24 Aug 1990

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRESTIVE EEIG

29 CARLTON CRESCENT,SOUTHAMPTON,SO15 2EW

Number:GE000263
Status:ACTIVE
Category:Other company type

CHL GROUP LIMITED

15-17 UPPER GEORGE STREET,LUTON,LU1 2RD

Number:10758344
Status:ACTIVE
Category:Private Limited Company

IT LOGICA LTD

15 SHEENE GROVE,BRAINTREE,CM7 9FS

Number:08387770
Status:ACTIVE
Category:Private Limited Company

NATIVE PUBLISHING LTD

2 ABBOTS WALK,KILWINNING,KA13 6BG

Number:SC469000
Status:ACTIVE
Category:Private Limited Company

NEW CAR PARTS LIMITED

272 BATH STREET,GLASGOW,G2 4JR

Number:SC314038
Status:ACTIVE
Category:Private Limited Company

RCT LIMITED

38 AUCHINGRAMONT ROAD,HAMILTON,ML3 6JT

Number:SC514665
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source