- Company Overview for SAPPHIRE HOMES (BIRNBECK) LTD. (05028874)
- Filing history for SAPPHIRE HOMES (BIRNBECK) LTD. (05028874)
- People for SAPPHIRE HOMES (BIRNBECK) LTD. (05028874)
- More for SAPPHIRE HOMES (BIRNBECK) LTD. (05028874)
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) |
---|---|---|---|
17 Jan 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Jan 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
10 Jan 2023 | DS01 | Application to strike the company off the register | |
18 Oct 2022 | TM01 | Termination of appointment of Ian Murray Robertson as a director on 5 September 2022 | |
12 Oct 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2022 | CS01 | Confirmation statement made on 20 March 2021 with updates | |
22 Mar 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Mar 2022 | AP01 | Appointment of Mr Ian Murray Robertson as a director on 21 March 2022 | |
21 Mar 2022 | AA | Micro company accounts made up to 31 January 2020 | |
21 Mar 2022 | AD01 | Registered office address changed from Unit 1 Paragon Grove Surbiton KT5 8RE England to Unit 1 1 Paragon Grove Surbiton KT5 8RE on 21 March 2022 | |
15 Mar 2022 | AD01 | Registered office address changed from The Stable the Creative Hub 3-6 Wadham Street Weston-Super-Mare BS23 1JY England to Unit 1 Paragon Grove Surbiton KT5 8RE on 15 March 2022 | |
06 May 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Dec 2020 | TM01 | Termination of appointment of Ian Murray Robertson as a director on 1 November 2020 | |
18 Jun 2020 | SH02 |
Statement of capital on 5 November 2018
|
|
18 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
24 Apr 2020 | AP01 | Appointment of Mr Ian Murray Robertson as a director on 13 April 2020 | |
20 Mar 2020 | CS01 | Confirmation statement made on 20 March 2020 with updates | |
06 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
06 Mar 2020 | CS01 | Confirmation statement made on 1 February 2020 with no updates | |
05 Mar 2020 | AD01 | Registered office address changed from Aissela 46 High Street Esher Surrey KT10 9QY to The Stable the Creative Hub 3-6 Wadham Street Weston-Super-Mare BS23 1JY on 5 March 2020 | |
05 Nov 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
11 May 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
09 May 2019 | CH01 | Director's details changed for Mr Trevor John Duncan on 9 May 2019 |