Advanced company searchLink opens in new window

SAPPHIRE DCO NINE LIMITED

Company number 00960921

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)
05 Dec 2023 LIQ02 Statement of affairs
05 Dec 2023 600 Appointment of a voluntary liquidator
30 Nov 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-11-23
29 Nov 2023 AD01 Registered office address changed from 22 Holmesdale Park Coopers Hill Road Nutfield Redhill RH1 4NW England to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 29 November 2023
12 Sep 2023 PSC02 Notification of Sapphire 222 Limited as a person with significant control on 31 August 2023
12 Sep 2023 PSC07 Cessation of Admenta Holdings Limited as a person with significant control on 31 August 2023
11 Sep 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Change of company name/ sole director appointment 31/08/2023
05 Sep 2023 TM01 Termination of appointment of Dominik Muser as a director on 31 August 2023
04 Sep 2023 AD01 Registered office address changed from Sapphire Court Paradise Way Walsgrave Triangle Coventry CV2 2TX to 22 Holmesdale Park Coopers Hill Road Nutfield Redhill RH1 4NW on 4 September 2023
04 Sep 2023 CERTNM Company name changed peel street pharmacy LIMITED\certificate issued on 04/09/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-31
31 Aug 2023 SH01 Statement of capital following an allotment of shares on 29 August 2023
  • GBP 174,004.63791
31 Aug 2023 SH01 Statement of capital following an allotment of shares on 29 August 2023
  • GBP 174,001
29 Aug 2023 SH19 Statement of capital on 29 August 2023
  • GBP 0.0001
29 Aug 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share premium 29/08/2023
  • RES14 ‐ Capitalise £633,000 29/08/2023
29 Aug 2023 CAP-SS Solvency Statement dated 29/08/23
29 Aug 2023 SH20 Statement by Directors
06 Jul 2023 AP01 Appointment of Mr Dominik Muser as a director on 6 July 2023
13 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
04 Oct 2022 CS01 Confirmation statement made on 4 October 2022 with updates
09 Sep 2022 MA Memorandum and Articles of Association
09 Sep 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Ratification 07/09/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Sep 2022 TM01 Termination of appointment of Wendy Margaret Hall as a director on 9 September 2022
09 Sep 2022 TM02 Termination of appointment of Nichola Louise Legg as a secretary on 9 September 2022
08 Sep 2022 CC04 Statement of company's objects
07 Sep 2022 AP01 Appointment of Graham Wiseman as a director on 7 September 2022