- Company Overview for CIGG-E SAPPHIRE LIMITED (09460032)
- Filing history for CIGG-E SAPPHIRE LIMITED (09460032)
- People for CIGG-E SAPPHIRE LIMITED (09460032)
- More for CIGG-E SAPPHIRE LIMITED (09460032)
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) |
---|---|---|---|
23 Apr 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Mar 2018 | CS01 | Confirmation statement made on 26 February 2018 with no updates | |
29 Nov 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
23 Mar 2017 | CS01 | Confirmation statement made on 26 February 2017 with updates | |
24 Nov 2016 | AA | Accounts for a dormant company made up to 28 February 2016 | |
25 Apr 2016 | AR01 |
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-04-25
|
|
17 Jul 2015 | TM01 | Termination of appointment of Lee David Woolls as a director on 16 July 2015 | |
17 Jul 2015 | AP01 | Appointment of Mrs Amanda Woolls as a director on 16 July 2015 | |
19 Jun 2015 | AD01 | Registered office address changed from Unit a3 Capital Business Park Cardiff CF3 2PY Wales to 36 Heol Pant Y Deri Cardiff CF5 5PL on 19 June 2015 | |
25 Mar 2015 | CERTNM |
Company name changed cigg-e platinum LIMITED\certificate issued on 25/03/15
|
|
26 Feb 2015 | CERTNM |
Company name changed cigg-e platignum LIMITED\certificate issued on 26/02/15
|
|
26 Feb 2015 | NEWINC |
Incorporation
Statement of capital on 2015-02-26
|