SPHERE PROPERTY 3 LTD

Company Documents

DateDescription
01/10/241 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

01/10/241 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

05/04/225 April 2022 First Gazette notice for compulsory strike-off

View Document

21/10/2121 October 2021 Notice of ceasing to act as receiver or manager

View Document

01/06/201 June 2020 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00012650,PR100700

View Document

28/04/2028 April 2020 DISS40 (DISS40(SOAD))

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

31/01/2031 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 084734970008

View Document

22/01/2022 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084734970004

View Document

22/01/2022 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084734970002

View Document

22/01/2022 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084734970003

View Document

22/01/2022 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084734970001

View Document

22/01/2022 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084734970005

View Document

09/11/199 November 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/10/1915 October 2019 FIRST GAZETTE

View Document

06/04/196 April 2019 DISS40 (DISS40(SOAD))

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES

View Document

02/04/192 April 2019 FIRST GAZETTE

View Document

31/05/1831 May 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES

View Document

14/04/1814 April 2018 DISS40 (DISS40(SOAD))

View Document

03/04/183 April 2018 FIRST GAZETTE

View Document

25/10/1725 October 2017 Annual accounts small company total exemption made up to 30 April 2016

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 04/04/17, WITH UPDATES

View Document

06/05/176 May 2017 DISS40 (DISS40(SOAD))

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

04/04/174 April 2017 FIRST GAZETTE

View Document

27/06/1627 June 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

04/04/164 April 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

18/11/1518 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 084734970007

View Document

18/11/1518 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 084734970006

View Document

30/06/1530 June 2015 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR COLLIER

View Document

30/06/1530 June 2015 APPOINTMENT TERMINATED, DIRECTOR NATALIE WALTON

View Document

14/05/1514 May 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

19/02/1519 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

11/02/1511 February 2015 01/12/13 STATEMENT OF CAPITAL GBP 2.00

View Document

27/01/1527 January 2015 DIRECTOR APPOINTED MS NATALIE WALTON

View Document

12/08/1412 August 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

14/06/1414 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 084734970005

View Document

11/06/1411 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 084734970004

View Document

11/06/1411 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 084734970003

View Document

04/06/144 June 2014 DIRECTOR APPOINTED ALISTAIR BARRINGTON COLLIER

View Document

04/06/144 June 2014 01/12/13 STATEMENT OF CAPITAL GBP 2.00

View Document

12/07/1312 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 084734970002

View Document

12/07/1312 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 084734970001

View Document

04/04/134 April 2013 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