SAPPHIRE (BURNLEY) NOMINEE LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Dissolution. Dissolved compulsory strike off suspended. 2023-06-13 View Report
Gazette. Gazette notice compulsory. 2023-05-23 View Report
Officers. Termination date: 2023-02-15. Officer name: Barbara Wojszycki. 2023-03-07 View Report
Officers. Officer name: Yves Barthels. Termination date: 2023-02-15. 2023-03-07 View Report
Officers. Officer name: Jean-Philippe Fiorucci. Termination date: 2023-02-15. 2023-03-07 View Report
Confirmation statement. Statement with no updates. 2023-01-16 View Report
Accounts. Accounts type total exemption full. 2022-10-17 View Report
Confirmation statement. Statement with no updates. 2022-01-25 View Report
Accounts. Accounts type small. 2021-10-29 View Report
Officers. Officer name: Miss Barbara Wojszycki. Appointment date: 2020-10-13. 2021-02-11 View Report
Confirmation statement. Statement with no updates. 2021-01-12 View Report
Officers. Termination date: 2020-10-13. Officer name: Romain Delvert. 2020-10-20 View Report
Accounts. Accounts type small. 2020-09-10 View Report
Confirmation statement. Statement with no updates. 2020-02-19 View Report
Accounts. Accounts type small. 2019-08-09 View Report
Confirmation statement. Statement with no updates. 2019-01-16 View Report
Accounts. Accounts type small. 2018-10-02 View Report
Mortgage. Charge number: 041397380013. Charge creation date: 2018-07-26. 2018-08-08 View Report
Confirmation statement. Statement with no updates. 2018-01-24 View Report
Gazette. Gazette filings brought up to date. 2017-12-09 View Report
Accounts. Accounts type small. 2017-12-06 View Report
Gazette. Gazette notice compulsory. 2017-11-28 View Report
Confirmation statement. Statement with updates. 2017-04-21 View Report
Incorporation. Memorandum articles. 2017-02-10 View Report
Resolution. Description: Resolutions. 2017-02-10 View Report
Mortgage. Charge creation date: 2016-11-07. Charge number: 041397380012. 2016-11-16 View Report
Accounts. Accounts type full. 2016-10-08 View Report
Annual return. With made up date full list shareholders. 2016-03-22 View Report
Mortgage. Charge number: 041397380011. Charge creation date: 2016-02-08. 2016-02-19 View Report
Officers. Appointment date: 2015-11-30. Officer name: Romain Delvert. 2016-01-22 View Report
Officers. Officer name: Bruno Bagnouls. Termination date: 2015-11-30. 2016-01-22 View Report
Accounts. Accounts type full. 2016-01-14 View Report
Mortgage. Charge number: 041397380010. Charge creation date: 2015-12-31. 2016-01-05 View Report
Resolution. Description: Resolutions. 2015-11-11 View Report
Mortgage. Charge creation date: 2015-01-30. Charge number: 041397380009. 2015-02-10 View Report
Annual return. With made up date full list shareholders. 2015-01-14 View Report
Accounts. Accounts type full. 2014-06-23 View Report
Incorporation. Memorandum articles. 2014-06-02 View Report
Resolution. Description: Resolutions. 2014-06-02 View Report
Address. Change date: 2014-06-02. Old address: 33 Jermyn Street London SW1Y 6DN. 2014-06-02 View Report
Annual return. With made up date full list shareholders. 2014-01-14 View Report
Accounts. Accounts type full. 2013-07-19 View Report
Annual return. With made up date full list shareholders. 2013-03-04 View Report
Officers. Change date: 2011-12-30. Officer name: Manager Bruno Bagnouls. 2013-03-01 View Report
Officers. Officer name: Yves Barthels. Change date: 2011-12-30. 2013-03-01 View Report
Officers. Change date: 2011-12-30. Officer name: Manager Jean-Philippe Fiorucci. 2013-03-01 View Report
Officers. Officer name: Manager Jean-Philippe Fiorucci. 2013-01-23 View Report
Officers. Officer name: Manager Bruno Bagnouls. 2013-01-23 View Report
Accounts. Accounts type full. 2012-11-05 View Report
Annual return. With made up date full list shareholders. 2012-04-19 View Report