- Company Overview for SAPPHIRE DAWN LIMITED (08646887)
- Filing history for SAPPHIRE DAWN LIMITED (08646887)
- People for SAPPHIRE DAWN LIMITED (08646887)
- Insolvency for SAPPHIRE DAWN LIMITED (08646887)
- More for SAPPHIRE DAWN LIMITED (08646887)
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
|
|
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
|
|
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
|
|
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
|
|
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 |