Advanced company searchLink opens in new window

SAPPHIRE DAWN LIMITED

Company number 08646887

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)
18 Oct 2018 GAZ2 Final Gazette dissolved following liquidation
18 Jul 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
12 Sep 2017 LIQ03 Liquidators' statement of receipts and payments to 20 June 2017
21 Jul 2016 F10.2 Notice to Registrar of Companies of Notice of disclaimer
21 Jul 2016 F10.2 Notice to Registrar of Companies of Notice of disclaimer
13 Jul 2016 AD01 Registered office address changed from Saxon House Saxon Way Cheltenham GL52 6QX to C/O (Iinciiay James (Insolvency Practioners) Ltd Saxon House Saxon Way Cheltenham GL52 6QX on 13 July 2016
05 Jul 2016 4.20 Statement of affairs with form 4.19
05 Jul 2016 600 Appointment of a voluntary liquidator
05 Jul 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-21
27 Jun 2016 AD01 Registered office address changed from Ten Feet Tall 12 Church Street Cardiff CF10 1BG to Saxon House Saxon Way Cheltenham GL52 6QX on 27 June 2016
02 Sep 2015 AR01 Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
27 Aug 2015 TM01 Termination of appointment of Duncan Newport Black as a director on 17 August 2015
14 May 2015 AA Total exemption small company accounts made up to 31 August 2014
15 Sep 2014 AR01 Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-09-15
  • GBP 100
08 Oct 2013 AP01 Appointment of Thomas Ramasut as a director
08 Oct 2013 AP01 Appointment of Duncan Newport Black as a director
08 Oct 2013 SH01 Statement of capital following an allotment of shares on 20 September 2013
  • GBP 100
08 Oct 2013 AD01 Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom on 8 October 2013
19 Sep 2013 TM01 Termination of appointment of Graham Stephens as a director
12 Aug 2013 NEWINC Incorporation