- Company Overview for SAPPHIRE SECURITIES LIMITED (11486427)
- Filing history for SAPPHIRE SECURITIES LIMITED (11486427)
- People for SAPPHIRE SECURITIES LIMITED (11486427)
- Registers for SAPPHIRE SECURITIES LIMITED (11486427)
- More for SAPPHIRE SECURITIES LIMITED (11486427)
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) |
---|---|---|---|
18 Jun 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Apr 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Mar 2024 | DS01 | Application to strike the company off the register | |
24 Jul 2023 | CS01 | Confirmation statement made on 22 July 2023 with updates | |
24 Jul 2023 | CH03 | Secretary's details changed for Mrs Emily Bourke on 31 May 2023 | |
18 Jul 2023 | AA | Audit exemption subsidiary accounts made up to 30 June 2022 | |
18 Jul 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/22 | |
18 Jul 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/22 | |
18 Jul 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/22 | |
25 May 2023 | AD03 | Register(s) moved to registered inspection location Westfield House, 60 Charter Row Sheffield South Yorkshire S1 3FZ | |
25 May 2023 | AD02 | Register inspection address has been changed from 3rd Floor, 22 Chancery Lane London WC2A 1LS United Kingdom to Westfield House, 60 Charter Row Sheffield South Yorkshire S1 3FZ | |
12 Dec 2022 | CH01 | Director's details changed for Mr Peter Timothy Mcguinness on 2 December 2022 | |
22 Jul 2022 | CS01 | Confirmation statement made on 22 July 2022 with updates | |
08 Mar 2022 | AA | Audit exemption subsidiary accounts made up to 30 June 2021 | |
10 Feb 2022 | CH01 | Director's details changed for Mr Alistair James Jeffery on 31 January 2022 | |
03 Feb 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/21 | |
03 Feb 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/21 | |
03 Feb 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/21 | |
26 Aug 2021 | CH01 | Director's details changed for Mr Alistair James Jeffery on 28 July 2021 | |
06 Aug 2021 | CS01 | Confirmation statement made on 26 July 2021 with updates | |
13 Jul 2021 | AA | Audit exemption subsidiary accounts made up to 30 June 2020 | |
16 Apr 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/20 | |
16 Apr 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/20 | |
16 Apr 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/20 | |
19 Nov 2020 | TM01 | Termination of appointment of Andrew James Voss as a director on 18 November 2020 |