Advanced company searchLink opens in new window

SAPPHIRE DCO THIRTEEN LIMITED

Company number 01335858

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)
16 Jan 2024 NDISC Notice to Registrar of Companies of Notice of disclaimer
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 LIQ02 Statement of affairs
29 Dec 2023 600 Appointment of a voluntary liquidator
29 Dec 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-12-20
07 Dec 2023 MR04 Satisfaction of charge 013358580032 in full
16 Oct 2023 AA Accounts for a small company made up to 31 March 2022
12 Sep 2023 PSC07 Cessation of Admenta Uk 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 name & appointment 31/08/2023
06 Sep 2023 TM01 Termination of appointment of Dominik Muser as a director on 31 August 2023
05 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 5 September 2023
04 Sep 2023 CERTNM Company name changed lloyds chemists LIMITED\certificate issued on 04/09/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-31
31 Aug 2023 SH01 Statement of capital following an allotment of shares on 29 August 2023
  • GBP 17,576,216.5227
29 Aug 2023 SH19 Statement of capital on 29 August 2023
  • USD 0.0001
29 Aug 2023 SH20 Statement by Directors
29 Aug 2023 CAP-SS Solvency Statement dated 29/08/23
29 Aug 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Company shares premium 29/08/2023
  • RES14 ‐ Company shall be capitalised in the sum 10,896,005 29/08/2023
  • RES06 ‐ Resolution of reduction in issued share capital
23 Aug 2023 MR04 Satisfaction of charge 013358580033 in full
08 Feb 2023 MR01 Registration of charge 013358580033, created on 31 January 2023
07 Feb 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
07 Feb 2023 MA Memorandum and Articles of Association
02 Feb 2023 MR01 Registration of charge 013358580032, created on 31 January 2023
25 Jan 2023 CS01 Confirmation statement made on 25 January 2023 with no updates
18 Jan 2023 AP01 Appointment of Mr Dominik Muser as a director on 18 January 2023