- Company Overview for SAPPHIRES LIMITED (03863881)
- Filing history for SAPPHIRES LIMITED (03863881)
- People for SAPPHIRES LIMITED (03863881)
- Charges for SAPPHIRES LIMITED (03863881)
- Insolvency for SAPPHIRES LIMITED (03863881)
- More for SAPPHIRES LIMITED (03863881)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
25 Oct 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Jul 2018 | AM23 | Notice of move from Administration to Dissolution | |
08 Mar 2018 | AM10 | Administrator's progress report | |
18 Oct 2017 | AD01 | Registered office address changed from Albemarle House 1 Albemarle Street London W1S 4HA to 58 Hugh Street London SW1V 4ER on 18 October 2017 | |
17 Oct 2017 | AM07 | Result of meeting of creditors | |
29 Sep 2017 | AM03 | Statement of administrator's proposal | |
11 Sep 2017 | AD01 | Registered office address changed from Albemarle House 1 Albemarle Street London W1S 4HA to Albemarle House 1 Albemarle Street London W1S 4HA on 11 September 2017 | |
08 Sep 2017 | AM01 | Appointment of an administrator | |
07 Sep 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Aug 2017 | AD01 | Registered office address changed from 4-6 Burlington Parade Cricklewood Broadway London NW2 6QS England to Albemarle House 1 Albemarle Street London W1S 4HA on 15 August 2017 | |
17 Jul 2017 | AD01 | Registered office address changed from Nicholas House River Front Enfield Middlesex EN1 3FG to 4-6 Burlington Parade Cricklewood Broadway London NW2 6QS on 17 July 2017 | |
17 Jul 2017 | TM02 | Termination of appointment of 57 London Road Limited as a secretary on 7 July 2017 | |
30 Nov 2016 | CS01 | Confirmation statement made on 21 October 2016 with updates | |
27 May 2016 | AA01 | Current accounting period extended from 31 March 2016 to 31 August 2016 | |
25 Feb 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Nov 2015 | AR01 |
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
|
|
31 Oct 2014 | AR01 |
Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
|
|
14 Aug 2014 | CH01 | Director's details changed for Mr Kristaps Kleins on 14 August 2014 | |
14 Aug 2014 | CH04 | Secretary's details changed for 57 London Road Limited on 28 July 2014 | |
14 Aug 2014 | AD01 | Registered office address changed from 57 London Road Enfield Middlesex EN2 6SW to Nicholas House River Front Enfield Middlesex EN1 3FG on 14 August 2014 | |
18 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
01 Nov 2013 | AR01 |
Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2013-11-01
|
|
04 Oct 2013 | TM01 | Termination of appointment of Adrian Musto as a director |