SPHERE MOVEMENTS LIMITED

Unit 8 Aldham Ind Estate Mitchell Road Unit 8 Aldham Ind Estate Mitchell Road, Barnsley, S73 8HA, South Yorkshire
StatusDISSOLVED
Company No.10178115
CategoryPrivate Limited Company
Incorporated13 May 2016
Age8 years, 17 days
JurisdictionEngland Wales
Dissolution16 Jul 2019
Years4 years, 10 months, 14 days

SUMMARY

SPHERE MOVEMENTS LIMITED is an dissolved private limited company with number 10178115. It was incorporated 8 years, 17 days ago, on 13 May 2016 and it was dissolved 4 years, 10 months, 14 days ago, on 16 July 2019. The company address is Unit 8 Aldham Ind Estate Mitchell Road Unit 8 Aldham Ind Estate Mitchell Road, Barnsley, S73 8HA, South Yorkshire.



Company Fillings

Gazette dissolved compulsory

Date: 16 Jul 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 30 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2019

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shaun Whyman

Termination date: 2018-12-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Aug 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Jun 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2018

Action Date: 12 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-12

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jun 2018

Action Date: 27 May 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Shaun Whyman

Notification date: 2016-05-27

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jun 2018

Action Date: 27 May 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Craig Robert Newton

Notification date: 2016-05-27

Documents

View document PDF

Gazette notice compulsory

Date: 29 May 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2018

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carl Anthony Widdup

Termination date: 2017-09-29

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2017

Action Date: 12 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-12

Documents

View document PDF

Appoint person director company with name date

Date: 31 Aug 2017

Action Date: 21 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Craig Robert Newton

Appointment date: 2017-08-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Aug 2017

Action Date: 16 Aug 2017

Category: Address

Type: AD01

New address: Unit 8 Aldham Ind Estate Mitchell Road Wombwell Barnsley South Yorkshire S73 8HA

Old address: Unit 6a Shortwood Court, Shortwood Business Park Hoyland Barnsley South Yorkshire S74 9LH England

Change date: 2017-08-16

Documents

View document PDF

Resolution

Date: 17 May 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 17 May 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2017

Action Date: 27 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Julian Longley

Termination date: 2017-02-27

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2016

Action Date: 15 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Phillip Goodridge

Termination date: 2016-12-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Dec 2016

Action Date: 15 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-12-15

Charge number: 101781150001

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jun 2016

Action Date: 17 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-17

Old address: Sycamore Farm Low Cudworth Green Barnsley S72 8EF United Kingdom

New address: Unit 6a Shortwood Court, Shortwood Business Park Hoyland Barnsley South Yorkshire S74 9LH

Documents

View document PDF

Capital allotment shares

Date: 27 May 2016

Action Date: 13 May 2016

Category: Capital

Type: SH01

Date: 2016-05-13

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2016

Action Date: 13 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-13

Officer name: Mr Carl Anthony Widdup

Documents

View document PDF

Appoint person director company with name date

Date: 20 May 2016

Action Date: 13 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shaun Whyman

Appointment date: 2016-05-13

Documents

View document PDF

Appoint person director company with name date

Date: 20 May 2016

Action Date: 13 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-13

Officer name: Mr Jason Phillip Goodridge

Documents

View document PDF

Incorporation company

Date: 13 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALPHA A TRADERS LTD.

3 35 37 WOODBURY PARK ROAD,TUNBRIDGE WELLS,TN4 9NQ

Number:09575019
Status:ACTIVE
Category:Private Limited Company

CRYPTOZZY SERVICE LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11933972
Status:ACTIVE
Category:Private Limited Company

G CLARK COMMERCIAL SERVICES LTD

5/5 110 SAUCEL CRESCENT,PAISLEY,PA1 1SX

Number:SC624809
Status:ACTIVE
Category:Private Limited Company

INTERNATIONAL POTASH COMPANY (UK) LIMITED

125 SLOANE STREET,LONDON,SW1X 9AU

Number:03834701
Status:ACTIVE
Category:Private Limited Company

KEYWAYS SECURITY SYSTEMS LIMITED

329-333 HALE ROAD,ALTRINCHAM,WA15 8SS

Number:02967659
Status:ACTIVE
Category:Private Limited Company

MILL STREET CONSULTING LIMITED

92 VALE GARDENS,STAFFORD,ST19 5LL

Number:11583325
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