SAPPHIRE SEVEN LIMITED

46 Grove Avenue, Gosport, PO12 1JX, Hampshire, United Kingdom
StatusDISSOLVED
Company No.08620005
CategoryPrivate Limited Company
Incorporated22 Jul 2013
Age10 years, 9 months, 6 days
JurisdictionEngland Wales
Dissolution07 Jun 2022
Years1 year, 10 months, 21 days

SUMMARY

SAPPHIRE SEVEN LIMITED is an dissolved private limited company with number 08620005. It was incorporated 10 years, 9 months, 6 days ago, on 22 July 2013 and it was dissolved 1 year, 10 months, 21 days ago, on 07 June 2022. The company address is 46 Grove Avenue, Gosport, PO12 1JX, Hampshire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 07 Jun 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Mar 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Mar 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change account reference date company current shortened

Date: 23 Dec 2021

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2022-06-30

New date: 2021-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2021

Action Date: 22 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-22

Documents

View document PDF

Capital allotment shares

Date: 04 Aug 2021

Action Date: 13 Aug 2015

Category: Capital

Type: SH01

Capital : 4 GBP

Date: 2015-08-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Aug 2021

Action Date: 04 Aug 2021

Category: Address

Type: AD01

Old address: 46 Grove Avenue Gosport Hampshire PO12 1JX United Kingdom

Change date: 2021-08-04

New address: 46 Grove Avenue Gosport Hampshire PO12 1JX

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Nov 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2020

Action Date: 21 Oct 2020

Category: Address

Type: AD01

Old address: Unit F3 Cumberland Business Centre Northumberland Road Portsmouth PO5 1DS England

New address: 46 Grove Avenue Gosport Hampshire PO12 1JX

Change date: 2020-10-21

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2020

Action Date: 22 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-22

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2020

Action Date: 14 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Toni Ashmore

Change date: 2020-07-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Sep 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jul 2019

Action Date: 22 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2018

Action Date: 22 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jun 2018

Action Date: 20 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-20

New address: Unit F3 Cumberland Business Centre Northumberland Road Portsmouth PO5 1DS

Old address: 21 Kennedy Crescent Gosport Hampshire PO12 2NL

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Aug 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2017

Action Date: 22 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2016

Action Date: 22 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Jan 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA01

New date: 2015-06-30

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2015

Action Date: 22 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Mar 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2014

Action Date: 22 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-22

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2014

Action Date: 14 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Joanne Michele May

Change date: 2014-05-14

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2014

Action Date: 14 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-14

Officer name: Toni Ashmore

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Jul 2014

Action Date: 03 Jul 2014

Category: Address

Type: AD01

Old address: 69 the Avenue Gosport PO12 2JX England

Change date: 2014-07-03

Documents

View document PDF

Incorporation company

Date: 22 Jul 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

CLOUDSMART CONTROL LIMITED

16 ROUND CLOSE ROAD,BANBURY,OX17 3EP

Number:08643929
Status:ACTIVE
Category:Private Limited Company

DOTCOMUNITY LTD

RUSSELL HOUSE,BOURNEMOUTH,BH8 8EX

Number:09446762
Status:ACTIVE
Category:Private Limited Company

DOYLE FINANCE LIMITED

5 CHARGOT ROAD,CARDIFF,CF5 1EW

Number:04887387
Status:ACTIVE
Category:Private Limited Company

LIME GREEN INTERNATIONAL LIMITED

139-141 COMMERCIAL ROAD,TONBRIDGE,TN12 6DS

Number:09902449
Status:ACTIVE
Category:Private Limited Company

LIMITLESS DIGITAL SOLUTIONS LIMITED

15 QUEENS ROAD,BELFAST,BT3 9DT

Number:NI636037
Status:ACTIVE
Category:Private Limited Company

SETSUKO BEAUTY CLINIC LIMITED

BROOMHILL,NORTH PETHERTON,TA6 6QQ

Number:10680965
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