- Company Overview for SAPPHIRE HOMES (ST GEORGES HILL) LTD. (08944696)
- Filing history for SAPPHIRE HOMES (ST GEORGES HILL) LTD. (08944696)
- People for SAPPHIRE HOMES (ST GEORGES HILL) LTD. (08944696)
- More for SAPPHIRE HOMES (ST GEORGES HILL) LTD. (08944696)
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) |
---|---|---|---|
30 May 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jun 2016 | AD01 | Registered office address changed from 52-64 Heath Road Twickenham TW1 4BX to 34 Anyards Road Cobham Surrey KT11 2LA on 17 June 2016 | |
29 Apr 2016 | AR01 |
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-29
|
|
29 Apr 2016 | TM02 | Termination of appointment of Anthony Geoffrey Weeks as a secretary on 15 April 2016 | |
18 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
14 Jul 2015 | AR01 |
Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-07-14
|
|
14 Jul 2015 | TM01 | Termination of appointment of Trevor Duncan as a director on 19 March 2015 | |
14 Jul 2015 | AP03 | Appointment of Mr Anthony Geoffrey Weeks as a secretary on 31 March 2015 | |
14 Jul 2015 | AP01 | Appointment of Mr Ian Murray Robertson as a director on 19 March 2015 | |
12 May 2015 | AD01 | Registered office address changed from 51 Westfield Road Surbiton Surrey KT6 4EJ United Kingdom to 52-64 Heath Road Twickenham TW1 4BX on 12 May 2015 | |
18 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-18
|