SPHERE PROPERTY 2 LIMITED

Company Documents

DateDescription
05/11/245 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

05/11/245 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

03/05/223 May 2022 First Gazette notice for compulsory strike-off

View Document

15/06/2115 June 2021 Notice of ceasing to act as receiver or manager

View Document

05/09/195 September 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

09/08/199 August 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN JONES

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES

View Document

12/11/1812 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080723320003

View Document

30/10/1830 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 080723320007

View Document

30/10/1830 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 080723320006

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

04/10/174 October 2017 DISS40 (DISS40(SOAD))

View Document

03/10/173 October 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

12/09/1712 September 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/08/1729 August 2017 FIRST GAZETTE

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER BARRINGTON COLLIER

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER BARRINGTON COLLIER

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER BARRINGTON COLLIER

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

07/06/177 June 2017 DISS40 (DISS40(SOAD))

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

02/05/172 May 2017 FIRST GAZETTE

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

27/06/1627 June 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

07/06/167 June 2016 DISS40 (DISS40(SOAD))

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

03/05/163 May 2016 FIRST GAZETTE

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

18/05/1518 May 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

25/03/1525 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 080723320004

View Document

25/03/1525 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 080723320005

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

20/08/1420 August 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

19/06/1419 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/06/1419 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 080723320003

View Document

19/06/1419 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

21/05/1421 May 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

21/05/1421 May 2014 DISS40 (DISS40(SOAD))

View Document

20/05/1420 May 2014 FIRST GAZETTE

View Document

30/07/1330 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER BARRINGTON COLLIER / 30/07/2013

View Document

03/07/133 July 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

08/01/138 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/01/138 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

24/10/1224 October 2012 DIRECTOR APPOINTED MR STEPHEN MICHAEL JONES

View Document

17/05/1217 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company