SAPPHIRE RURAL DESTINATION NO. 5 LIMITED

Resolve Advisory Limited Resolve Advisory Limited, London, WC2N 6JU
StatusDISSOLVED
Company No.04524306
CategoryPrivate Limited Company
Incorporated02 Sep 2002
Age21 years, 8 months, 13 days
JurisdictionEngland Wales
Dissolution24 Apr 2022
Years2 years, 21 days

SUMMARY

SAPPHIRE RURAL DESTINATION NO. 5 LIMITED is an dissolved private limited company with number 04524306. It was incorporated 21 years, 8 months, 13 days ago, on 02 September 2002 and it was dissolved 2 years, 21 days ago, on 24 April 2022. The company address is Resolve Advisory Limited Resolve Advisory Limited, London, WC2N 6JU.



Company Fillings

Gazette dissolved liquidation

Date: 24 Apr 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 24 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Mar 2021

Action Date: 15 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-01-15

Documents

View document PDF

Legacy

Date: 31 Jan 2020

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 04/09/2019

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jan 2020

Action Date: 28 Jan 2020

Category: Address

Type: AD01

New address: Resolve Advisory Limited 22 York Buildings London WC2N 6JU

Change date: 2020-01-28

Old address: , Westgate Brewery Bury St Edmunds, Suffolk, IP33 1QT, United Kingdom

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 27 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 27 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Resolution

Date: 27 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 30 Dec 2019

Action Date: 30 Dec 2019

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2019-12-30

Documents

View document PDF

Legacy

Date: 15 Dec 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 15 Dec 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 09/12/19

Documents

View document PDF

Resolution

Date: 15 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2019

Action Date: 04 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-04

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 12 Apr 2019

Action Date: 03 Apr 2019

Category: Capital

Type: SH02

Capital : 200 GBP

Date: 2019-04-03

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 2018

Action Date: 29 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-29

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2018

Action Date: 04 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-04

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-31

Officer name: Kirk Dyson Davis

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-31

Officer name: Mr Richard Smothers

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2017

Action Date: 04 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-04

Documents

View document PDF

Accounts with accounts type full

Date: 24 Nov 2016

Action Date: 01 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-01

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 09 Sep 2016

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 6

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 09 Sep 2016

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 7

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 09 Sep 2016

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 8

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2016

Action Date: 02 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-02

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2016

Action Date: 26 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-26

Officer name: Rooney Anand

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2016

Action Date: 17 Feb 2016

Category: Address

Type: AD01

New address: Resolve Advisory Limited 22 York Buildings London WC2N 6JU

Old address: , Westgate Brewery, Bury St Edmunds, Suffolk, IP33 1QT

Change date: 2016-02-17

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 2016

Action Date: 03 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2015

Action Date: 02 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-02

Documents

View document PDF

Appoint person director company with name

Date: 27 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kirk Dyson Davis

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2015

Action Date: 26 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-26

Officer name: Mr Kirk Dyson Davis

Documents

View document PDF

Termination director company with name termination date

Date: 27 Mar 2015

Action Date: 26 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-26

Officer name: David Brown

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2014

Action Date: 29 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-29

Officer name: Matthew Robin Cyprian Fearn

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2014

Action Date: 26 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-26

Officer name: Mr David Brown

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2014

Action Date: 02 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-02

Documents

View document PDF

Accounts with accounts type full

Date: 28 Nov 2013

Action Date: 28 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2013

Action Date: 02 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-02

Documents

View document PDF

Accounts with accounts type full

Date: 19 Oct 2012

Action Date: 29 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2012

Action Date: 02 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-02

Documents

View document PDF

Accounts with accounts type full

Date: 10 Nov 2011

Action Date: 01 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-01

Documents

View document PDF

Appoint person director company with name

Date: 23 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Robin Cyprian Fearn

Documents

View document PDF

Termination director company with name

Date: 23 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Brown

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2011

Action Date: 02 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-02

Documents

View document PDF

Termination director company with name

Date: 20 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Bull

Documents

View document PDF

Appoint person director company with name

Date: 20 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Brown

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jan 2011

Action Date: 02 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2010

Action Date: 02 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-02

Documents

View document PDF

Statement of companys objects

Date: 27 Apr 2010

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 27 Apr 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 18 Nov 2009

Action Date: 03 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-03

Documents

View document PDF

Change person secretary company with change date

Date: 16 Nov 2009

Action Date: 16 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-11-16

Officer name: Mrs Lindsay Anne Keswick

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2009

Action Date: 12 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-12

Officer name: Mr Rooney Anand

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2009

Action Date: 05 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Alan Bull

Change date: 2009-11-05

Documents

View document PDF

Legacy

Date: 07 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/09/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Dec 2008

Action Date: 04 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-04

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2008

Action Date: 29 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-29

Documents

View document PDF

Legacy

Date: 25 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/09/08; full list of members

Documents

View document PDF

Legacy

Date: 08 Jul 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 8

Documents

View document PDF

Legacy

Date: 19 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 02/09/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Mar 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 21 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 02/09/06; full list of members

Documents

View document PDF

Legacy

Date: 19 May 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 02 Mar 2006

Action Date: 01 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-01

Documents

View document PDF

Accounts with accounts type full

Date: 02 Mar 2006

Action Date: 06 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-06

Documents

View document PDF

Legacy

Date: 31 Jan 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 18 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jan 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 06/03/06 to 30/04/05

Documents

View document PDF

Legacy

Date: 10 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Jan 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/05 to 06/03/05

Documents

View document PDF

Accounts with accounts type full

Date: 09 Nov 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 16 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 02/09/05; full list of members

Documents

View document PDF

Legacy

Date: 24 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 May 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Apr 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Apr 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Mar 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Mar 2005

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Resolution

Date: 15 Mar 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Jan 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Nov 2004

Category: Annual-return

Type: 363a

Description: Return made up to 02/09/04; full list of members

Documents

View document PDF

Legacy

Date: 16 Nov 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Nov 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Nov 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 10 Sep 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Sep 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Sep 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Sep 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Sep 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Sep 2004

Category: Address

Type: 287

Description: Registered office changed on 03/09/04 from: 4TH floor st alphage house, 2 fore street, london, EC2Y 5DH

Documents

View document PDF

Legacy

Date: 27 Aug 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 27 Aug 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Aug 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Aug 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Auditors resignation company

Date: 26 Aug 2004

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 26 Aug 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Aug 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Aug 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Aug 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Aug 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF


Some Companies

ABOUTSCOTLAND LTD.

LIDDALBANK,DUMFRIESSHIRE,DG14 0RU

Number:SC184451
Status:ACTIVE
Category:Private Limited Company

CB WILLIAMS PROPERTY LIMITED

107 BELL STREET,LONDON,NW1 6TL

Number:10155716
Status:ACTIVE
Category:Private Limited Company

EZYTRAC PROPERTY MANAGEMENT LIMITED

BANK HOUSE,ENGLEFIELD GREEN,TW20 0DF

Number:06700223
Status:ACTIVE
Category:Private Limited Company

INVERTIGO THEATRE COMPANY LIMITED

4 BRANKSOME COURT,EAST FINCHLEY,N2 0RX

Number:08307975
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MJ RUDDY GROUNDWORKS LTD

52 PRIORY STREET,NEWPORT PAGNELL,MK16 9AL

Number:11212238
Status:ACTIVE
Category:Private Limited Company

MUNRO ELECTRICAL SOLUTIONS LIMITED

5 CARDEN PLACE,ABERDEEN,AB10 1UT

Number:SC388456
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source