SPHERE TELECOM LTD
Status | DISSOLVED |
Company No. | 06472240 |
Category | Private Limited Company |
Incorporated | 14 Jan 2008 |
Age | 16 years, 4 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 17 Nov 2020 |
Years | 3 years, 6 months, 17 days |
SUMMARY
SPHERE TELECOM LTD is an dissolved private limited company with number 06472240. It was incorporated 16 years, 4 months, 21 days ago, on 14 January 2008 and it was dissolved 3 years, 6 months, 17 days ago, on 17 November 2020. The company address is 33 Teelings Drive, Uckfield, TN22 5GE, East Sussex.
Company Fillings
Dissolved compulsory strike off suspended
Date: 14 Dec 2016
Category: Dissolution
Type: DISS16(SOAS)
Documents
Dissolved compulsory strike off suspended
Date: 22 Jun 2016
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 17 Feb 2016
Category: Gazette
Type: DISS40
Documents
Change registered office address company with date old address new address
Date: 27 Aug 2015
Action Date: 27 Aug 2015
Category: Address
Type: AD01
New address: 33 Teelings Drive Uckfield East Sussex TN22 5GE
Change date: 2015-08-27
Old address: 22 Bradbourne Rise Beckenham BR3 6SG
Documents
Termination secretary company with name termination date
Date: 06 Feb 2015
Action Date: 17 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Amy Harvey
Termination date: 2014-12-17
Documents
Appoint person director company with name date
Date: 04 Feb 2015
Action Date: 17 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-12-17
Officer name: Mr Derek Harvey
Documents
Termination director company with name termination date
Date: 04 Feb 2015
Action Date: 17 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-12-17
Officer name: Carolyn Jayne Harvey
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Gazette filings brought up to date
Date: 12 Aug 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2014
Action Date: 14 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-14
Documents
Accounts amended with made up date
Date: 07 Jan 2014
Action Date: 31 Jan 2013
Category: Accounts
Type: AAMD
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Apr 2013
Action Date: 14 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-14
Documents
Accounts with accounts type total exemption full
Date: 08 Mar 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Accounts with accounts type total exemption full
Date: 18 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2012
Action Date: 14 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-14
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2011
Action Date: 14 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-14
Documents
Accounts with accounts type total exemption full
Date: 18 Nov 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2010
Action Date: 14 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-14
Documents
Change person director company with change date
Date: 08 Feb 2010
Action Date: 08 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-08
Officer name: Carolyn Jayne Harvey
Documents
Accounts with accounts type total exemption full
Date: 08 Feb 2010
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 26 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/01/09; full list of members
Documents
Legacy
Date: 02 Sep 2008
Category: Officers
Type: 288a
Description: Secretary appointed amy harvey
Documents
Legacy
Date: 02 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed carolyn jayne harvey
Documents
Legacy
Date: 15 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
C/O MICHAEL HEAVEN & ASSOCIATES LIMITED 47 CALTHORPE ROAD,BIRMINGHAM,B15 1TH
Number: | 09229744 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE M7 THE OLD LIBRARY,MAIDSTONE,ME14 1LH
Number: | 06206537 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 VISTA PLACE COY POND BUSINESS PK,POOLE,BH12 1JY
Number: | 09471348 |
Status: | ACTIVE |
Category: | Private Limited Company |
122 LOAMPIT VALE,LONDON,SE13 7SN
Number: | 10228350 |
Status: | ACTIVE |
Category: | Private Limited Company |
IPP STAINLESS STEEL FASTENERS LIMITED
UNIT C,BARTON UNDER NEEDWOOD,DE13 8BX
Number: | 10945955 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 ELY PLACE,LONDON,EC1N 6TD
Number: | 06455517 |
Status: | ACTIVE |
Category: | Private Limited Company |