Advanced company searchLink opens in new window

SAPPHIRE DCO ONE LIMITED

Company number 02772584

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)
08 Mar 2024 LIQ02 Statement of affairs
05 Mar 2024 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 5 March 2024
05 Mar 2024 600 Appointment of a voluntary liquidator
05 Mar 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-02-28
12 Sep 2023 PSC07 Cessation of Admenta Holdings Limited as a person with significant control on 31 August 2023
12 Sep 2023 PSC02 Notification of Sapphire 222 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 Robin Lindsay Dargue as a director on 31 August 2023
05 Sep 2023 TM01 Termination of appointment of Wendy Margaret Hall as a director on 31 August 2023
05 Sep 2023 TM02 Termination of appointment of Nichola Louise Legg as a secretary on 31 August 2023
05 Sep 2023 AP01 Appointment of Graham Wiseman as a director on 31 August 2023
04 Sep 2023 AD01 Registered office address changed from Office 5, International House Cray Avenue Orpington BR5 3RS England to 22 Holmesdale Park Coopers Hill Road Nutfield Redhill RH1 4NW on 4 September 2023
04 Sep 2023 AD01 Registered office address changed from Sapphire Court Walsgrave Triangle Coventry CV2 2TX to Office 5, International House Cray Avenue Orpington BR5 3RS on 4 September 2023
04 Sep 2023 CERTNM Company name changed lloyds properties 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 500,001
31 Aug 2023 SH20 Statement by Directors
31 Aug 2023 CAP-SS Solvency Statement dated 29/08/23
31 Aug 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account/amount credited to a distributable reserve 29/08/2023
  • RES06 ‐ Resolution of reduction in issued share capital
29 Aug 2023 SH19 Statement of capital on 29 August 2023
  • GBP 0.01
22 Apr 2023 AA Accounts for a small company made up to 31 March 2022
24 Feb 2023 CS01 Confirmation statement made on 24 February 2023 with updates
01 Aug 2022 TM01 Termination of appointment of Jane Davies as a director on 31 July 2022
01 Aug 2022 AP01 Appointment of Mr Robin Lindsay Dargue as a director on 27 July 2022
07 Jun 2022 AP01 Appointment of Mrs Wendy Margaret Hall as a director on 25 May 2022
19 May 2022 TM01 Termination of appointment of Christian Keen as a director on 18 May 2022