- Company Overview for SAPPHIRE PUB COMPANY LTD (10585545)
- Filing history for SAPPHIRE PUB COMPANY LTD (10585545)
- People for SAPPHIRE PUB COMPANY LTD (10585545)
- Insolvency for SAPPHIRE PUB COMPANY LTD (10585545)
- More for SAPPHIRE PUB COMPANY LTD (10585545)
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) |
---|---|---|---|
22 Nov 2024 | LIQ03 | Liquidators' statement of receipts and payments to 17 November 2024 | |
27 Nov 2023 | LIQ03 | Liquidators' statement of receipts and payments to 17 November 2023 | |
07 Dec 2022 | LIQ03 | Liquidators' statement of receipts and payments to 17 November 2022 | |
01 Dec 2021 | AD01 | Registered office address changed from Gainsborough House Sheering Lower Road Sawbridgeworth CM21 9RG England to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 1 December 2021 | |
01 Dec 2021 | LIQ02 | Statement of affairs | |
01 Dec 2021 | 600 | Appointment of a voluntary liquidator | |
01 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
09 Dec 2020 | CS01 | Confirmation statement made on 9 December 2020 with updates | |
09 Dec 2020 | PSC07 | Cessation of Yvonne O'sullivan as a person with significant control on 1 December 2020 | |
09 Dec 2020 | PSC01 | Notification of Declan Boyle as a person with significant control on 1 December 2020 | |
09 Dec 2020 | TM01 | Termination of appointment of Yvonne O'sullivan as a director on 1 December 2020 | |
09 Dec 2020 | AP01 | Appointment of Mr Declan Boyle as a director on 1 December 2020 | |
17 Sep 2020 | CS01 | Confirmation statement made on 17 September 2020 with updates | |
14 Sep 2020 | AA | Micro company accounts made up to 31 January 2020 | |
12 Aug 2020 | PSC01 | Notification of Yvonne O'sullivan as a person with significant control on 1 June 2020 | |
12 Aug 2020 | TM01 | Termination of appointment of Michael Boyle as a director on 1 June 2020 | |
12 Aug 2020 | PSC07 | Cessation of Declan Boyle as a person with significant control on 1 June 2020 | |
12 Aug 2020 | AP01 | Appointment of Mrs Yvonne O'sullivan as a director on 1 June 2020 | |
30 Jul 2020 | AA | Micro company accounts made up to 31 January 2019 | |
08 May 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
07 May 2020 | CS01 | Confirmation statement made on 20 March 2020 with no updates | |
18 Feb 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Sep 2019 | AD01 | Registered office address changed from 18 Walsworth Road Hitchin SG4 9SP England to Gainsborough House Sheering Lower Road Sawbridgeworth CM21 9RG on 25 September 2019 | |
03 Sep 2019 | AP01 | Appointment of Mr Michael Boyle as a director on 1 July 2019 |