SPHERE MOVEMENTS LIMITED
Status | DISSOLVED |
Company No. | 10178115 |
Category | Private Limited Company |
Incorporated | 13 May 2016 |
Age | 8 years, 17 days |
Jurisdiction | England Wales |
Dissolution | 16 Jul 2019 |
Years | 4 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
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
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
Gazette filings brought up to date
Date: 19 Jun 2018
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
Resolution
Date: 17 May 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 17 May 2017
Category: Change-of-name
Type: CONNOT
Documents
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
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
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
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
Capital allotment shares
Date: 27 May 2016
Action Date: 13 May 2016
Category: Capital
Type: SH01
Date: 2016-05-13
Capital : 100 GBP
Documents
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
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
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
Some Companies
3 35 37 WOODBURY PARK ROAD,TUNBRIDGE WELLS,TN4 9NQ
Number: | 09575019 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |