Advanced company searchLink opens in new window

SAPPHIRE HOLDCO LIMITED

Company number 11157282

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(A) Final Gazette dissolved via voluntary strike-off
06 Apr 2021 GAZ1(A) First Gazette notice for voluntary strike-off
24 Mar 2021 DS01 Application to strike the company off the register
19 Mar 2021 AA Audit exemption subsidiary accounts made up to 30 September 2020
19 Mar 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/20
19 Mar 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/20
19 Mar 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/20
25 Feb 2021 CS01 Confirmation statement made on 17 January 2021 with no updates
06 Jan 2021 AA Audit exemption subsidiary accounts made up to 31 December 2019
06 Jan 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
06 Jan 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
06 Jan 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
27 Oct 2020 SH20 Statement by Directors
27 Oct 2020 SH19 Statement of capital on 27 October 2020
  • GBP 1
27 Oct 2020 CAP-SS Solvency Statement dated 26/06/20
27 Oct 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 26/06/2020
26 Oct 2020 SH01 Statement of capital following an allotment of shares on 26 June 2020
  • GBP 1
17 Sep 2020 TM01 Termination of appointment of Marcus Alvin Rich as a director on 26 June 2020
18 Aug 2020 AD01 Registered office address changed from 161 Marsh Wall London E14 9AP United Kingdom to Quay House the Ambury Bath BA1 1UA on 18 August 2020
17 Aug 2020 AA01 Current accounting period shortened from 31 December 2020 to 30 September 2020
29 Apr 2020 MR04 Satisfaction of charge 111572820001 in full
20 Apr 2020 AP01 Appointment of Mrs Zillah Ellen Byng-Thorne as a director on 20 April 2020
20 Apr 2020 TM01 Termination of appointment of Timothy Grainger Weller as a director on 20 April 2020
17 Jan 2020 CS01 Confirmation statement made on 17 January 2020 with no updates
29 Oct 2019 AP01 Appointment of Mr Timothy Grainger Weller as a director on 28 October 2019