Advanced company searchLink opens in new window

SAPPHIRE DCO TEN LIMITED

Company number 00364450

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)
29 Dec 2023 LIQ02 Statement of affairs
29 Dec 2023 AD01 Registered office address changed from 22 Holmesdale Park Coopers Hill Road Nutfield Redhill RH1 4NW England to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 29 December 2023
29 Dec 2023 600 Appointment of a voluntary liquidator
07 Dec 2023 MR04 Satisfaction of charge 003644500093 in full
12 Sep 2023 PSC07 Cessation of Admenta Holdings Limited as a person with significant control on 31 August 2023
12 Sep 2023 PSC02 Notification of Sapphire 222 Limited as a person with significant control on 31 August 2023
11 Sep 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Change of company name/ sole director appointment 31/08/2023
05 Sep 2023 TM01 Termination of appointment of Dominik Muser as a director on 31 August 2023
04 Sep 2023 AD01 Registered office address changed from Sapphire Court Walsgrave Triangle Coventry CV2 2TX to 22 Holmesdale Park Coopers Hill Road Nutfield Redhill RH1 4NW on 4 September 2023
04 Sep 2023 CERTNM Company name changed scholes (chemists) LIMITED\certificate issued on 04/09/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-31
29 Aug 2023 SH19 Statement of capital on 29 August 2023
  • GBP 0.0001
29 Aug 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
29 Aug 2023 CAP-SS Solvency Statement dated 29/08/23
29 Aug 2023 SH20 Statement by Directors
23 Aug 2023 MR04 Satisfaction of charge 003644500094 in full
08 Feb 2023 MR01 Registration of charge 003644500094, created on 31 January 2023
07 Feb 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Secured party transfers 30/01/2023
07 Feb 2023 MA Memorandum and Articles of Association
02 Feb 2023 MR01 Registration of charge 003644500093, created on 31 January 2023
19 Jan 2023 AP01 Appointment of Mr Dominik Muser as a director on 18 January 2023
13 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
24 Oct 2022 CS01 Confirmation statement made on 24 October 2022 with updates
12 Sep 2022 MA Memorandum and Articles of Association
12 Sep 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Ratification 07/09/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Sep 2022 TM01 Termination of appointment of Wendy Margaret Hall as a director on 9 September 2022