Advanced company searchLink opens in new window

SAPPHIRE (HIGH WYCOMBE) NOMINEE LIMITED

Company number 04299752

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)
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
  • RES13 ‐ Resolve to wind up company voluntarily and company secretary authorised to deal all matters thereto 22/06/2018
08 Jun 2018 CH01 Director's details changed for Mr Stephane Abraham Joseph Nahum on 15 March 2017
13 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
06 Oct 2017 CS01 Confirmation statement made on 5 October 2017 with updates
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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