Advanced company searchLink opens in new window

SAPPHIRES LIMITED

Company number 03863881

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
31 Oct 2014 AR01 Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
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
  • GBP 100
04 Oct 2013 TM01 Termination of appointment of Adrian Musto as a director