- Company Overview for SAPPHIRE ASSET MANAGEMENT (UK) LIMITED (06886604)
- Filing history for SAPPHIRE ASSET MANAGEMENT (UK) LIMITED (06886604)
- People for SAPPHIRE ASSET MANAGEMENT (UK) LIMITED (06886604)
- More for SAPPHIRE ASSET MANAGEMENT (UK) LIMITED (06886604)
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 Feb 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Nov 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Oct 2014 | DS01 | Application to strike the company off the register | |
14 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
19 Feb 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Dec 2013 | AR01 |
Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2013-12-11
|
|
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
19 Dec 2012 | AR01 | Annual return made up to 9 December 2012 with full list of shareholders | |
03 Jan 2012 | AR01 | Annual return made up to 9 December 2011 | |
07 Dec 2011 | AA | Accounts made up to 31 March 2011 | |
02 Feb 2011 | AR01 | Annual return made up to 9 December 2010 with full list of shareholders | |
20 Oct 2010 | AA | Accounts made up to 31 March 2010 | |
20 Oct 2010 | AA01 | Previous accounting period shortened from 30 April 2010 to 31 March 2010 | |
13 Oct 2010 | AD01 | Registered office address changed from C/O Straight Forward Consultants Greenfield House 31 East Street Lindley Huddersfield HD3 3nd United Kingdom on 13 October 2010 | |
16 Jul 2010 | CERTNM |
Company name changed straight forward consultants LIMITED\certificate issued on 16/07/10
|
|
16 Jul 2010 | CONNOT | Change of name notice | |
18 Feb 2010 | CH01 | Director's details changed for Mr Farhan Sarwar Gohir on 9 December 2009 | |
06 Jan 2010 | TM01 | Termination of appointment of Francis Limeri as a director | |
10 Dec 2009 | AR01 | Annual return made up to 9 December 2009 with full list of shareholders | |
10 Dec 2009 | AD01 | Registered office address changed from The Annexe, Ivy House 35 High Street Bushey Herts WD23 1BD United Kingdom on 10 December 2009 | |
09 Dec 2009 | AP01 | Appointment of Mr Farhan Sarwar Gohir as a director | |
17 Aug 2009 | 363a | Return made up to 13/08/09; full list of members | |
17 Aug 2009 | 288a | Director appointed mr francis limeri | |
17 Aug 2009 | 287 | Registered office changed on 17/08/2009 from, 11 kite close, hartford, huntingdon, PE29 1UY | |
14 Aug 2009 | 288b | Appointment terminated director carol primett |