Advanced company searchLink opens in new window

SAPPHIRE (BURNLEY) (NO.2) NOMINEE LIMITED

Company number 04208919

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)
26 Nov 2011 GAZ2 Final Gazette dissolved following liquidation
26 Aug 2011 2.35B Notice of move from Administration to Dissolution on 23 August 2011
29 Mar 2011 2.24B Administrator's progress report to 23 February 2011
12 Jan 2011 2.16B Statement of affairs with form 2.14B
16 Nov 2010 2.17B Statement of administrator's proposal
22 Oct 2010 2.17B Statement of administrator's proposal
07 Sep 2010 2.12B Appointment of an administrator
06 Sep 2010 AD01 Registered office address changed from 25 Harley Street London W1G 9BR on 6 September 2010
18 May 2010 CH01 Director's details changed for Mr Malcolm Robin Turner on 1 January 2010
10 May 2010 AR01 Annual return made up to 29 April 2010 with full list of shareholders
Statement of capital on 2010-05-10
  • GBP 1
12 Jan 2010 CH01 Director's details changed for Mr Stephane Abraham Joseph Nahum on 1 January 2010
11 Jan 2010 CH01 Director's details changed for Mr Malcolm Robin Turner on 1 January 2010
05 Nov 2009 AA Full accounts made up to 31 December 2008
11 May 2009 363a Return made up to 29/04/09; full list of members
16 Oct 2008 AA Full accounts made up to 31 December 2007
02 May 2008 363a Return made up to 29/04/08; full list of members
22 Oct 2007 AA Accounts made up to 31 December 2006
23 May 2007 363a Return made up to 29/04/07; full list of members
20 Apr 2007 288c Secretary's particulars changed
05 Nov 2006 AA Accounts made up to 31 December 2005
10 Jul 2006 288b Director resigned
10 Jul 2006 288b Director resigned
12 May 2006 363a Return made up to 29/04/06; full list of members
23 Feb 2006 288c Director's particulars changed
02 Dec 2005 288c Director's particulars changed