- Company Overview for SAPPHIRE WORLDWIDE LTD (08519910)
- Filing history for SAPPHIRE WORLDWIDE LTD (08519910)
- People for SAPPHIRE WORLDWIDE LTD (08519910)
- Insolvency for SAPPHIRE WORLDWIDE LTD (08519910)
- More for SAPPHIRE WORLDWIDE LTD (08519910)
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
|
|
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
|
|
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
|
|
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
|
|
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
|