SAPPHIRE ESTATES LIMITED

07561008
THE OLD POLICE STATION SOUTH STREET ASHBY-DE-LA-ZOUCH LEICESTERSHIRE LE65 1BS

Documents

Documents
Date Category Description Pages
24 Nov 2023 gazette Gazette Dissolved Liquidation 1 Buy now
24 Aug 2023 insolvency Liquidation Voluntary Members Return Of Final Meeting 8 Buy now
14 Jun 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
21 Jun 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
16 Nov 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 4 Buy now
02 Jun 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 8 Buy now
19 Jun 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
18 Jun 2020 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
18 Jun 2020 resolution Resolution 1 Buy now
01 Jun 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
01 Apr 2020 accounts Amended Accounts 5 Buy now
26 Mar 2020 officers Termination of appointment of director (Panagiota Patsalidou) 1 Buy now
25 Mar 2020 accounts Annual Accounts 2 Buy now
25 Feb 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Feb 2020 officers Appointment of director (Miss Panagiota Patsalidou) 2 Buy now
31 Dec 2019 accounts Change Account Reference Date Company Previous Extended 1 Buy now
21 Aug 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2019 accounts Annual Accounts 2 Buy now
04 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2017 accounts Annual Accounts 2 Buy now
03 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
03 May 2017 officers Termination of appointment of director (Martin John Stewart Katz) 1 Buy now
28 Dec 2016 accounts Annual Accounts 3 Buy now
26 May 2016 annual-return Annual Return 4 Buy now
23 Dec 2015 accounts Annual Accounts 3 Buy now
05 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Jun 2015 annual-return Annual Return 4 Buy now
22 Dec 2014 accounts Annual Accounts 9 Buy now
17 Jun 2014 annual-return Annual Return 4 Buy now
16 Dec 2013 accounts Annual Accounts 9 Buy now
24 May 2013 annual-return Annual Return 4 Buy now
28 Jan 2013 accounts Annual Accounts 11 Buy now
23 Apr 2012 annual-return Annual Return 3 Buy now
18 Apr 2012 annual-return Annual Return 3 Buy now
29 Mar 2012 annual-return Annual Return 3 Buy now
29 Mar 2012 officers Change of particulars for director (Dr Mark Omelnitski) 2 Buy now
29 Mar 2012 officers Change of particulars for secretary (Joseph Amin) 1 Buy now
22 Nov 2011 officers Appointment of director (Mr Martin John Stewart Katz) 2 Buy now
17 Nov 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
11 Mar 2011 incorporation Incorporation Company 37 Buy now