Advanced company searchLink opens in new window

SAPPHIRE ASSET MANAGEMENT (UK) LIMITED

Company number 06886604

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)
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2010-07-09
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