Advanced company searchLink opens in new window

SAPPHIRE EQUIPMENT LIMITED

Company number 11893426

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 Feb 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
11 Nov 2021 DS01 Application to strike the company off the register
01 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
29 May 2021 AA Accounts for a small company made up to 31 March 2020
18 May 2021 GAZ1 First Gazette notice for compulsory strike-off
16 Mar 2021 CS01 Confirmation statement made on 16 March 2021 with no updates
27 Mar 2020 CS01 Confirmation statement made on 19 March 2020 with updates
27 Mar 2020 PSC02 Notification of Sapphire 700 Limited as a person with significant control on 26 April 2019
18 Jul 2019 AD03 Register(s) moved to registered inspection location Acuity Law Limited Britannia Quay Cardiff CF10 4PL
17 Jul 2019 AD02 Register inspection address has been changed to Acuity Law Limited Britannia Quay Cardiff CF10 4PL
17 Jul 2019 AP04 Appointment of Acuity Secretaries Limited as a secretary on 17 July 2019
17 Jul 2019 PSC07 Cessation of Jeremy Todd as a person with significant control on 26 April 2019
17 Jul 2019 AP01 Appointment of Patrick Burke as a director on 19 June 2019
15 Jul 2019 AP01 Appointment of Ronnie Shemesh as a director on 5 July 2019
15 Jul 2019 TM01 Termination of appointment of Jeremy Todd as a director on 5 July 2019
21 May 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Mar 2019 NEWINC Incorporation
Statement of capital on 2019-03-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted