SAPPHIRE AMOUR LIMITED
Status | DISSOLVED |
Company No. | 09001759 |
Category | Private Limited Company |
Incorporated | 17 Apr 2014 |
Age | 10 years, 1 month, 11 days |
Jurisdiction | England Wales |
Dissolution | 19 Jan 2021 |
Years | 3 years, 4 months, 9 days |
SUMMARY
SAPPHIRE AMOUR LIMITED is an dissolved private limited company with number 09001759. It was incorporated 10 years, 1 month, 11 days ago, on 17 April 2014 and it was dissolved 3 years, 4 months, 9 days ago, on 19 January 2021. The company address is Bishopstone Bishopstone, Worthing, BN11 1RL, West Sussex, England.
Company Fillings
Gazette dissolved voluntary
Date: 19 Jan 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 23 Oct 2020
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address new address
Date: 23 Oct 2020
Action Date: 23 Oct 2020
Category: Address
Type: AD01
Change date: 2020-10-23
Old address: 20-22 Wenlock Road London N1 7GU England
New address: Bishopstone 36 Crescent Road Worthing West Sussex BN11 1RL
Documents
Change to a person with significant control
Date: 23 Oct 2020
Action Date: 16 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Ivan Stokes
Change date: 2020-10-16
Documents
Change person director company with change date
Date: 23 Oct 2020
Action Date: 16 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ivan Stokes
Change date: 2020-10-16
Documents
Accounts with accounts type micro entity
Date: 23 Oct 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 24 Apr 2020
Action Date: 17 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-17
Documents
Accounts with accounts type micro entity
Date: 05 Nov 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 24 Apr 2019
Action Date: 17 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-17
Documents
Accounts with accounts type micro entity
Date: 12 Dec 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Change person director company with change date
Date: 20 Nov 2018
Action Date: 14 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ivan Stokes
Change date: 2018-11-14
Documents
Cessation of a person with significant control
Date: 20 Nov 2018
Action Date: 31 Mar 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Shanelle Annmarie Stokes
Cessation date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 20 Nov 2018
Action Date: 20 Nov 2018
Category: Address
Type: AD01
Old address: 389a Durnsford Road London SW19 8EF England
New address: 20-22 Wenlock Road London N1 7GU
Change date: 2018-11-20
Documents
Change to a person with significant control
Date: 05 Nov 2018
Action Date: 05 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-11-05
Psc name: Mr Ivan Stokes
Documents
Change to a person with significant control
Date: 05 Nov 2018
Action Date: 05 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Shanelle Annmarie Stokes
Change date: 2018-11-05
Documents
Change person director company with change date
Date: 05 Nov 2018
Action Date: 05 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ivan Stokes
Change date: 2018-11-05
Documents
Change registered office address company with date old address new address
Date: 05 Nov 2018
Action Date: 05 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-05
Old address: Suite Lp26265 20-22 Wenlock Road London N1 7GU
New address: 389a Durnsford Road London SW19 8EF
Documents
Confirmation statement with updates
Date: 23 Apr 2018
Action Date: 17 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-17
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Change person director company with change date
Date: 30 Nov 2017
Action Date: 29 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-11-29
Officer name: Mr Ivan Stokes
Documents
Change to a person with significant control
Date: 30 Nov 2017
Action Date: 29 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-11-29
Psc name: Mr Ivan Stokes
Documents
Termination director company with name termination date
Date: 12 Jun 2017
Action Date: 31 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shanelle Annmarie Stokes
Termination date: 2017-03-31
Documents
Change person director company with change date
Date: 02 Jun 2017
Action Date: 01 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Shanelle Annmarie Stokes
Change date: 2017-06-01
Documents
Change person director company with change date
Date: 02 Jun 2017
Action Date: 01 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-06-01
Officer name: Mr Ivan Stokes
Documents
Confirmation statement with updates
Date: 27 Apr 2017
Action Date: 17 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-17
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Change person director company with change date
Date: 04 Oct 2016
Action Date: 04 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-10-04
Officer name: Mrs Shanelle Stokes
Documents
Change person director company with change date
Date: 04 Oct 2016
Action Date: 04 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-10-04
Officer name: Mr Ivan Stokes
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2016
Action Date: 17 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-17
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2015
Action Date: 17 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-17
Documents
Change registered office address company with date old address new address
Date: 05 Nov 2014
Action Date: 05 Nov 2014
Category: Address
Type: AD01
Old address: 145-157 St John Street London EC1V 4PW England
Change date: 2014-11-05
New address: Suite Lp26265 20-22 Wenlock Road London N1 7GU
Documents
Change registered office address company with date old address new address
Date: 28 Aug 2014
Action Date: 28 Aug 2014
Category: Address
Type: AD01
Old address: 145-157 St. John Street London EC1V 4PW England
New address: 145-157 St John Street London EC1V 4PW
Change date: 2014-08-28
Documents
Change registered office address company with date old address
Date: 18 Jun 2014
Action Date: 18 Jun 2014
Category: Address
Type: AD01
Change date: 2014-06-18
Old address: 145-147 St. John Street London EC1V 4PW England
Documents
Change registered office address company with date old address
Date: 18 Jun 2014
Action Date: 18 Jun 2014
Category: Address
Type: AD01
Old address: Bishopstone 36 Crescent Road Worthing West Sussex BN11 1RL England
Change date: 2014-06-18
Documents
Change person director company with change date
Date: 16 Jun 2014
Action Date: 16 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-06-16
Officer name: Mrs Shanelle Stokes
Documents
Change person director company with change date
Date: 16 Jun 2014
Action Date: 16 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-06-16
Officer name: Mr Ivan Stokes
Documents
Change registered office address company with date old address
Date: 25 Apr 2014
Action Date: 25 Apr 2014
Category: Address
Type: AD01
Old address: Bishopstone 36 Crescent Road Worthing West Sussex BN11 1RL England
Change date: 2014-04-25
Documents
Change registered office address company with date old address
Date: 25 Apr 2014
Action Date: 25 Apr 2014
Category: Address
Type: AD01
Old address: 145-157 St John Street London EC1V 4PW England
Change date: 2014-04-25
Documents
Some Companies
87 EASTMUIR STREET,GLASGOW,G32 0HS
Number: | SC408543 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 SOUTH END,CROYDON,CR0 1DN
Number: | 10022683 |
Status: | ACTIVE |
Category: | Private Limited Company |
32/34 ST JOHNS ROAD,TUNBRIDGE WELLS,TN4 9NT
Number: | 11433251 |
Status: | ACTIVE |
Category: | Private Limited Company |
74 WASHBROOK CLOSE,BEDFORD,MK45 4LF
Number: | 07307796 |
Status: | ACTIVE |
Category: | Private Limited Company |
OSMAN BUSINESS CONSULTANTS LIMITED
320 ROMFORD ROAD,LONDON,E7 8BD
Number: | 08618623 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR,,BICESTER,OX26 3YD
Number: | 11300014 |
Status: | ACTIVE |
Category: | Private Limited Company |