Advanced company searchLink opens in new window

LULA SAPPHIRE LIMITED

Company number 05661708

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)
10 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Feb 2016 AD01 Registered office address changed from Unit 6 Foxhills Farm Business Centre Longcross Road Chertsey Surrey KT16 0DN to 18 Allonby Close Lower Earley Reading RG6 3BY on 23 February 2016
23 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
11 Feb 2016 DS01 Application to strike the company off the register
22 Apr 2015 DISS40 Compulsory strike-off action has been discontinued
21 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
15 Apr 2015 AR01 Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1,000
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Jan 2014 AR01 Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
  • GBP 71,012
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
21 Mar 2013 AR01 Annual return made up to 22 December 2012 with full list of shareholders
08 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
18 Jun 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 22 December 2011
12 Apr 2012 SH01 Statement of capital following an allotment of shares on 19 October 2011
  • GBP 1,001
09 Feb 2012 SH01 Statement of capital following an allotment of shares on 21 October 2011
  • GBP 1,000
08 Feb 2012 AR01 Annual return made up to 22 December 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 18/06/2012
09 Nov 2011 AP01 Appointment of Mrs Sandeep Notay as a director
09 Nov 2011 AP01 Appointment of Mr Balraj Singh Notay as a director
09 Nov 2011 TM01 Termination of appointment of Clare Ricketts as a director
09 Nov 2011 TM01 Termination of appointment of Nicholas Hale as a director
09 Nov 2011 TM01 Termination of appointment of Lucinda Baker as a director
09 Nov 2011 TM02 Termination of appointment of Nicholas Hale as a secretary
18 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
17 Sep 2011 AR01 Annual return made up to 22 December 2010 with full list of shareholders
16 Sep 2011 CH01 Director's details changed for Lucinda Emma Baker on 22 December 2010