Advanced company searchLink opens in new window

SAPPHIRE DIRECT LIMITED

Company number 07219509

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)
09 Jul 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Mar 2013 GAZ1(A) First Gazette notice for voluntary strike-off
14 Mar 2013 DS01 Application to strike the company off the register
20 Dec 2012 AA Total exemption small company accounts made up to 30 September 2012
07 Dec 2012 CERTNM Company name changed a brand new way LIMITED\certificate issued on 07/12/12
  • RES15 ‐ Change company name resolution on 2012-12-01
07 Dec 2012 CONNOT Change of name notice
21 Nov 2012 TM01 Termination of appointment of Simon Cristal as a director on 20 November 2012
21 Nov 2012 TM01 Termination of appointment of Susan Cristal as a director on 20 November 2012
21 Nov 2012 TM01 Termination of appointment of James George Cristal as a director on 20 November 2012
21 Nov 2012 TM01 Termination of appointment of Emily Cristal as a director on 20 November 2012
29 Aug 2012 CERTNM Company name changed sapphire direct LIMITED\certificate issued on 29/08/12
  • RES15 ‐ Change company name resolution on 2012-08-23
29 Aug 2012 CONNOT Change of name notice
18 Jul 2012 AR01 Annual return made up to 14 July 2012 with full list of shareholders
Statement of capital on 2012-07-18
  • GBP 200
18 Jun 2012 AP01 Appointment of Miss Emily Cristal as a director on 12 June 2012
18 Jun 2012 AP01 Appointment of Mrs Susan Cristal as a director on 12 June 2012
22 Dec 2011 AP01 Appointment of Mr James George Cristal as a director on 20 December 2011
22 Dec 2011 AP01 Appointment of Mr Simon Cristal as a director on 20 December 2011
13 Dec 2011 AA Total exemption small company accounts made up to 30 September 2011
21 Jul 2011 AD01 Registered office address changed from 1st Floor Brook House Mount Pleasant Crowborough East Sussex TN6 2NE United Kingdom on 21 July 2011
14 Jul 2011 AR01 Annual return made up to 14 July 2011 with full list of shareholders
13 Jul 2011 TM01 Termination of appointment of James Cristal as a director
20 Apr 2011 AR01 Annual return made up to 12 April 2011 with full list of shareholders
31 Jan 2011 SH01 Statement of capital following an allotment of shares on 28 January 2011
  • GBP 148
01 Nov 2010 AA01 Current accounting period extended from 30 April 2011 to 30 September 2011
20 Apr 2010 SH01 Statement of capital following an allotment of shares on 13 April 2010
  • GBP 100