SAPPHIRE SECURITIES LIMITED

1 Station Square, Cambridge, CB1 2GA, United Kingdom
StatusDISSOLVED
Company No.11486427
CategoryPrivate Limited Company
Incorporated27 Jul 2018
Age5 years, 10 months, 19 days
JurisdictionEngland Wales
Dissolution18 Jun 2024
Years2 days

SUMMARY

SAPPHIRE SECURITIES LIMITED is an dissolved private limited company with number 11486427. It was incorporated 5 years, 10 months, 19 days ago, on 27 July 2018 and it was dissolved 2 days ago, on 18 June 2024. The company address is 1 Station Square, Cambridge, CB1 2GA, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 18 Jun 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Apr 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Mar 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jul 2023

Action Date: 22 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-22

Documents

View document PDF

Change person secretary company with change date

Date: 24 Jul 2023

Action Date: 31 May 2023

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Emily Bourke

Change date: 2023-05-31

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 18 Jul 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Legacy

Date: 18 Jul 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/22

Documents

View document PDF

Legacy

Date: 18 Jul 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/22

Documents

View document PDF

Legacy

Date: 18 Jul 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/22

Documents

View document PDF

Move registers to sail company with new address

Date: 25 May 2023

Category: Address

Type: AD03

New address: Westfield House, 60 Charter Row Sheffield South Yorkshire S1 3FZ

Documents

View document PDF

Change sail address company with old address new address

Date: 25 May 2023

Category: Address

Type: AD02

Old address: 3rd Floor, 22 Chancery Lane London WC2A 1LS United Kingdom

New address: Westfield House, 60 Charter Row Sheffield South Yorkshire S1 3FZ

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2022

Action Date: 02 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Timothy Mcguinness

Change date: 2022-12-02

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 2022

Action Date: 22 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-22

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 08 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alistair James Jeffery

Change date: 2022-01-31

Documents

View document PDF

Legacy

Date: 03 Feb 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/21

Documents

View document PDF

Legacy

Date: 03 Feb 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/21

Documents

View document PDF

Legacy

Date: 03 Feb 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/21

Documents

View document PDF

Change person director company with change date

Date: 26 Aug 2021

Action Date: 28 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alistair James Jeffery

Change date: 2021-07-28

Documents

View document PDF

Confirmation statement with updates

Date: 06 Aug 2021

Action Date: 26 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-26

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 13 Jul 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Legacy

Date: 16 Apr 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/20

Documents

View document PDF

Legacy

Date: 16 Apr 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/20

Documents

View document PDF

Legacy

Date: 16 Apr 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/20

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2020

Action Date: 18 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-18

Officer name: Andrew James Voss

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2020

Action Date: 18 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alistair James Jeffery

Appointment date: 2020-11-18

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2020

Action Date: 26 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-26

Documents

View document PDF

Change person secretary company with change date

Date: 05 Aug 2020

Action Date: 13 Mar 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-03-13

Officer name: Mrs Emily Bourke

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 21 Apr 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change sail address company with old address new address

Date: 13 Mar 2020

Category: Address

Type: AD02

Old address: 44-46 Aldwych London WC2B 4LL United Kingdom

New address: 3rd Floor, 22 Chancery Lane London WC2A 1LS

Documents

View document PDF

Legacy

Date: 13 Feb 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/19

Documents

View document PDF

Legacy

Date: 13 Feb 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/19

Documents

View document PDF

Legacy

Date: 13 Feb 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/19

Documents

View document PDF

Move registers to sail company with new address

Date: 06 Aug 2019

Category: Address

Type: AD03

New address: 44-46 Aldwych London WC2B 4LL

Documents

View document PDF

Confirmation statement with updates

Date: 06 Aug 2019

Action Date: 26 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-26

Documents

View document PDF

Resolution

Date: 25 Sep 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Move registers to sail company with new address

Date: 25 Sep 2018

Category: Address

Type: AD03

New address: 44-46 Aldwych London WC2B 4LL

Documents

View document PDF

Change sail address company with new address

Date: 25 Sep 2018

Category: Address

Type: AD02

New address: 44-46 Aldwych London WC2B 4LL

Documents

View document PDF

Change account reference date company current shortened

Date: 24 Sep 2018

Action Date: 30 Jun 2019

Category: Accounts

Type: AA01

New date: 2019-06-30

Made up date: 2019-07-31

Documents

View document PDF

Incorporation company

Date: 27 Jul 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AC PROPERTY CONSULTANTS LTD

85 VISTA WAY,HARROW,HA3 0SJ

Number:10538379
Status:ACTIVE
Category:Private Limited Company
Number:IP031112
Status:ACTIVE
Category:Industrial and Provident Society

IN SILICO DISCOVERY LIMITED

33 LUDGATE HILL,BIRMINGHAM,B3 1EH

Number:05141521
Status:ACTIVE
Category:Private Limited Company

PROGARM LIMITED

UNICORN HOUSE BROAD LANE,BROUGH,HU15 2TS

Number:08552746
Status:ACTIVE
Category:Private Limited Company

RED EARTH CONSULTING LIMITED

C/O OPTIMA ACCOUNTANCY SERVICES LTD,HITCHIN,SG5 1EH

Number:10642444
Status:ACTIVE
Category:Private Limited Company

TM CREATIVE PROMO LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11410832
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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