- Company Overview for SAPPHIRE (HIGH WYCOMBE) (NO.2) NOMINEE LIMITED (04299748)
- Filing history for SAPPHIRE (HIGH WYCOMBE) (NO.2) NOMINEE LIMITED (04299748)
- People for SAPPHIRE (HIGH WYCOMBE) (NO.2) NOMINEE LIMITED (04299748)
- Charges for SAPPHIRE (HIGH WYCOMBE) (NO.2) NOMINEE LIMITED (04299748)
- More for SAPPHIRE (HIGH WYCOMBE) (NO.2) NOMINEE LIMITED (04299748)
| 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) |
|---|---|---|---|
| 09 Oct 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
| 30 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
| 24 Jul 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 16 Jul 2018 | DS01 | Application to strike the company off the register | |
| 13 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
| 08 Jun 2018 | CH01 | Director's details changed for Mr Stephane Abraham Joseph Nahum on 15 March 2017 | |
| 06 Oct 2017 | CS01 | Confirmation statement made on 5 October 2017 with updates | |
| 28 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
| 31 Oct 2016 | CS01 | Confirmation statement made on 5 October 2016 with updates | |
| 28 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
| 06 Oct 2015 | AR01 |
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-06
|
|
| 29 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
| 06 Oct 2014 | AR01 |
Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-10-06
|
|
| 29 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
| 24 Jan 2014 | AP01 | Appointment of Mr Patrick Colin O'driscoll as a director | |
| 07 Oct 2013 | AR01 |
Annual return made up to 5 October 2013 with full list of shareholders
Statement of capital on 2013-10-07
|
|
| 23 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
| 23 Nov 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
| 23 Oct 2012 | AR01 | Annual return made up to 5 October 2012 with full list of shareholders | |
| 15 Feb 2012 | CH01 | Director's details changed for Mr Stephane Abraham Joseph Nahum on 15 March 2011 | |
| 11 Oct 2011 | AR01 | Annual return made up to 5 October 2011 with full list of shareholders | |
| 03 Oct 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
| 28 Jun 2011 | CH01 | Director's details changed for Mr Malcolm Robin Turner on 27 June 2011 | |
| 13 May 2011 | TM01 | Termination of appointment of Ross Mcdiven as a director | |
| 13 May 2011 | TM01 | Termination of appointment of Alan Peach as a director |