Advanced company searchLink opens in new window

SAPPHIRE DCO FIFTEEN LIMITED

Company number 00190363

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)
15 Feb 2024 NDISC Notice to Registrar of Companies of Notice of disclaimer
16 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 16 November 2023
10 Nov 2023 600 Appointment of a voluntary liquidator
10 Nov 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-11-06
10 Nov 2023 LIQ02 Statement of affairs
01 Oct 2023 PSC05 Change of details for Sapphire Dco Thirteen Limited as a person with significant control on 5 September 2023
01 Oct 2023 PSC05 Change of details for Lloyds Chemists Limited as a person with significant control on 4 September 2023
11 Sep 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Re: change of name / company shall be entitled to appoint a sole director / such director shall have the authority to exercise all powers and discretions of the directors confered by the articles 31/08/2023
  • RES01 ‐ Resolution of alteration of Articles of Association
04 Sep 2023 AD01 Registered office address changed from Sapphire Court 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 bannister & thatcher LIMITED\certificate issued on 04/09/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-31
15 Aug 2023 SH19 Statement of capital on 15 August 2023
  • GBP 0.01
15 Aug 2023 SH20 Statement by Directors
15 Aug 2023 CAP-SS Solvency Statement dated 15/08/23
15 Aug 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
13 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
09 Nov 2022 CS01 Confirmation statement made on 9 November 2022 with updates
07 Nov 2022 TM02 Termination of appointment of Nichola Louise Legg as a secretary on 2 November 2022
07 Nov 2022 TM01 Termination of appointment of Wendy Margaret Hall as a director on 2 November 2022
07 Nov 2022 SH08 Change of share class name or designation
07 Nov 2022 SH10 Particulars of variation of rights attached to shares
03 Nov 2022 SH08 Change of share class name or designation
03 Nov 2022 MA Memorandum and Articles of Association
03 Nov 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Removal of restrictions on shares/directors ratified 31/10/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Nov 2022 CC04 Statement of company's objects
01 Nov 2022 CS01 Confirmation statement made on 1 November 2022 with updates