Advanced company searchLink opens in new window

SAPPHIRE WORLDWIDE LTD

Company number 08519910

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)
02 Nov 2017 GAZ2 Final Gazette dissolved following liquidation
02 Aug 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
07 Jun 2016 AD01 Registered office address changed from 114a Aldborough Road South Ilford Essex IG3 8EZ to 66 Earl Street Maidstone Kent ME14 1PS on 7 June 2016
03 Jun 2016 600 Appointment of a voluntary liquidator
03 Jun 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-04
03 Jun 2016 4.20 Statement of affairs with form 4.19
15 Oct 2015 DISS40 Compulsory strike-off action has been discontinued
14 Oct 2015 AR01 Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
14 Oct 2015 AD01 Registered office address changed from 114a Aldborough Road South Ilford Essex IG3 8EZ England to 114a Aldborough Road South Ilford Essex IG3 8EZ on 14 October 2015
14 Oct 2015 AD01 Registered office address changed from 146 New London Road Chelmsford CM2 0AW England to 114a Aldborough Road South Ilford Essex IG3 8EZ on 14 October 2015
02 Oct 2015 CERTNM Company name changed sapphire beauty LTD\certificate issued on 02/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-02
23 Jul 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Jul 2015 AD01 Registered office address changed from The Corner House the Street Little Dunmow Essex CM6 3HS to 146 New London Road Chelmsford CM2 0AW on 22 July 2015
19 May 2015 GAZ1 First Gazette notice for compulsory strike-off
22 Jul 2014 AR01 Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
09 Dec 2013 AD01 Registered office address changed from the Corner House the Street Little Dunmow Essex CM6 3HS on 9 December 2013
20 Nov 2013 AD01 Registered office address changed from 114a Aldborough Road South Ilford Essex IG3 8EZ England on 20 November 2013
08 May 2013 NEWINC Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-08