Advanced company searchLink opens in new window

TLT SAPPHIRE LIMITED

Company number 07909274

Filter by category

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)
22 Jun 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Jan 2020 CS01 Confirmation statement made on 13 January 2020 with no updates
17 Oct 2019 AA Accounts for a dormant company made up to 31 January 2019
21 Jan 2019 CS01 Confirmation statement made on 13 January 2019 with updates
18 Sep 2018 AA Accounts for a dormant company made up to 31 January 2018
31 Jan 2018 CS01 Confirmation statement made on 13 January 2018 with updates
14 Sep 2017 AA Accounts for a dormant company made up to 31 January 2017
26 Aug 2017 AD01 Registered office address changed from C/O Archer Associates 1 Olympic Way Wembley Middlesex HA9 0NP United Kingdom to C/O Archer Associates Churchill House 120 Bunns Lane London NW7 2AS on 26 August 2017
06 Feb 2017 CS01 Confirmation statement made on 13 January 2017 with updates
13 Sep 2016 AA Total exemption small company accounts made up to 31 January 2016
02 Feb 2016 AR01 Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
12 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
18 May 2015 AD01 Registered office address changed from C/O Mercedis Ltd 25 North Row London W1K 6DJ to C/O Archer Associates 1 Olympic Way Wembley Middlesex HA9 0NP on 18 May 2015
28 Apr 2015 AD01 Registered office address changed from C/O Archer Associates 1 Olympic Way Wembley Middlesex HA9 0NP to C/O Mercedis Ltd 25 North Row London W1K 6DJ on 28 April 2015
11 Feb 2015 AR01 Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
06 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
03 Mar 2014 AR01 Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
23 Sep 2013 AA Total exemption small company accounts made up to 31 January 2013
15 Feb 2013 AR01 Annual return made up to 13 January 2013 with full list of shareholders
17 Aug 2012 AD01 Registered office address changed from 26 Valley View Barnet Herts EN5 2NY United Kingdom on 17 August 2012
13 Jan 2012 TM01 Termination of appointment of Howard Archer as a director
13 Jan 2012 AD01 Registered office address changed from C/O Archer Associates 1 Olympic Way Wembley Middlesex HA9 0NP United Kingdom on 13 January 2012
13 Jan 2012 AP01 Appointment of Dr Sandeep Shah as a director
13 Jan 2012 AP03 Appointment of Nita Shah as a secretary