SPHERICAL DEVELOPMENTS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
13/11/2413 November 2024 | Liquidators' statement of receipts and payments to 2024-10-01 |
12/10/2312 October 2023 | Resolutions |
12/10/2312 October 2023 | Appointment of a voluntary liquidator |
12/10/2312 October 2023 | Registered office address changed from Picktree Court Picktree Lane Chester Le Street DH3 3SY England to Suite 5 2nd Floor Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 2023-10-12 |
12/10/2312 October 2023 | Resolutions |
12/10/2312 October 2023 | Statement of affairs |
21/06/2321 June 2023 | Termination of appointment of Natalie Jordan Ellis as a director on 2022-06-20 |
15/05/2315 May 2023 | Accounts for a small company made up to 2021-12-31 |
11/03/2311 March 2023 | Compulsory strike-off action has been discontinued |
11/03/2311 March 2023 | Compulsory strike-off action has been discontinued |
10/03/2310 March 2023 | Compulsory strike-off action has been suspended |
10/03/2310 March 2023 | Compulsory strike-off action has been suspended |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
29/09/2229 September 2022 | Previous accounting period shortened from 2021-12-30 to 2021-12-29 |
09/02/229 February 2022 | Accounts for a small company made up to 2020-12-31 |
09/02/229 February 2022 | Accounts for a small company made up to 2019-12-31 |
24/01/2224 January 2022 | Registration of charge 121048450001, created on 2022-01-07 |
19/01/2219 January 2022 | Compulsory strike-off action has been discontinued |
19/01/2219 January 2022 | Compulsory strike-off action has been discontinued |
12/01/2212 January 2022 | Compulsory strike-off action has been suspended |
12/01/2212 January 2022 | Compulsory strike-off action has been suspended |
11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
12/10/2112 October 2021 | Director's details changed for Mrs Natalie Jordan Ellis on 2021-09-29 |
08/10/218 October 2021 | Appointment of Mr Phillip Lennox Brumwell as a director on 2021-09-28 |
08/10/218 October 2021 | Termination of appointment of Gary Ronald Forrest as a director on 2021-09-26 |
04/10/214 October 2021 | Appointment of Mrs Natalie Jordan Ellis as a director on 2021-09-20 |
30/09/2130 September 2021 | Previous accounting period shortened from 2020-12-31 to 2020-12-30 |
06/08/216 August 2021 | Registered office address changed from 6th Floor Stockbridge House Trinity Gardens Newcastle upon Tyne NE1 2HJ United Kingdom to Picktree Court Picktree Lane Chester Le Street DH3 3SY on 2021-08-06 |
30/07/2130 July 2021 | Confirmation statement made on 2021-07-29 with no updates |
30/06/2130 June 2021 | Compulsory strike-off action has been discontinued |
30/06/2130 June 2021 | Compulsory strike-off action has been discontinued |
29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
29/06/2129 June 2021 | Confirmation statement made on 2021-06-03 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
15/07/1915 July 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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