Advanced company searchLink opens in new window

SAPPHIRE PUB COMPANY LTD

Company number 10585545

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-11-18
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