SAPPHIRE DCO THREE LIMITED

Company Documents

DateDescription
05/02/255 February 2025 Final Gazette dissolved following liquidation

View Document

05/02/255 February 2025 Final Gazette dissolved following liquidation

View Document

05/11/245 November 2024 Return of final meeting in a creditors' voluntary winding up

View Document

16/11/2316 November 2023 Registered office address changed from 22 Holmesdale Park Coopers Hill Road Nutfield Redhill RH1 4NW England to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 2023-11-16

View Document

15/11/2315 November 2023 Resolutions

View Document

15/11/2315 November 2023 Resolutions

View Document

15/11/2315 November 2023 Statement of affairs

View Document

15/11/2315 November 2023 Appointment of a voluntary liquidator

View Document

29/09/2329 September 2023 Termination of appointment of Dominik Mueser as a director on 2023-08-31

View Document

13/09/2313 September 2023 Statement of capital on 2023-09-13

View Document

12/09/2312 September 2023 Cessation of Admenta Holdings Limited as a person with significant control on 2023-08-31

View Document

12/09/2312 September 2023 Notification of Sapphire 222 Limited as a person with significant control on 2023-08-31

View Document

11/09/2311 September 2023 Resolutions

View Document

11/09/2311 September 2023 Resolutions

View Document

04/09/234 September 2023 Certificate of change of name

View Document

04/09/234 September 2023 Registered office address changed from Sapphire Court Walsgrave Triangle Coventry CV2 2TX to 22 Holmesdale Park Coopers Hill Road Nutfield Redhill RH1 4NW on 2023-09-04

View Document

15/08/2315 August 2023 Resolutions

View Document

15/08/2315 August 2023 Resolutions

View Document

15/08/2315 August 2023 Statement of capital on 2023-08-15

View Document

15/08/2315 August 2023

View Document

15/08/2315 August 2023

View Document

15/08/2315 August 2023 Resolutions

View Document

09/08/239 August 2023 Appointment of Mr Dominik Mueser as a director on 2023-08-09

View Document

13/12/2213 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-17 with updates

View Document

12/09/2212 September 2022 Resolutions

View Document

12/09/2212 September 2022 Memorandum and Articles of Association

View Document

19/05/2219 May 2022 Termination of appointment of Christian Keen as a director on 2022-05-18

View Document

03/11/213 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

30/06/2130 June 2021 Resolutions

View Document

30/06/2130 June 2021 Memorandum and Articles of Association

View Document

30/06/2130 June 2021 Statement of company's objects

View Document

30/06/2130 June 2021 Resolutions

View Document

03/12/143 December 2014 CURREXT FROM 31/12/2014 TO 31/03/2015

View Document

19/09/1419 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

18/08/1418 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

13/01/1413 January 2014 DIRECTOR APPOINTED MRS WENDY MARGARET HALL

View Document

10/01/1410 January 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM SHEPHERD

View Document

26/09/1326 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

13/08/1313 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

12/09/1212 September 2012 DIRECTOR APPOINTED MR THORSTEN BEER

View Document

12/09/1212 September 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLETTS

View Document

20/08/1220 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

08/08/128 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

02/08/122 August 2012 SECRETARY APPOINTED MRS NICHOLA LOUISE LEGG

View Document

30/07/1230 July 2012 APPOINTMENT TERMINATED, SECRETARY JENNIFER BRIERLEY

View Document

19/09/1119 September 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

09/09/119 September 2011 APPOINTMENT TERMINATED, DIRECTOR PETER SMERDON

View Document

09/09/119 September 2011 DIRECTOR APPOINTED MR WILLIAM SHEPHERD

View Document

24/08/1124 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

01/09/101 September 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

28/06/1028 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

04/11/094 November 2009 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER ANNE BRIERLEY / 01/10/2009

View Document

23/09/0923 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

12/08/0912 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

01/09/081 September 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 DIRECTOR'S PARTICULARS PETER SMERDON

View Document

11/04/0811 April 2008 DIRECTOR'S PARTICULARS ANDREW WILLETTS

View Document

11/10/0711 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

04/09/074 September 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

20/04/0720 April 2007 NEW DIRECTOR APPOINTED

View Document

19/04/0719 April 2007 DIRECTOR RESIGNED

View Document

07/02/077 February 2007 SECRETARY RESIGNED

View Document

07/02/077 February 2007 NEW SECRETARY APPOINTED

View Document

12/12/0612 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/0621 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

30/08/0630 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

31/08/0431 August 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

02/09/032 September 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

22/03/0322 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

17/10/0217 October 2002 NEW DIRECTOR APPOINTED

View Document

11/10/0211 October 2002 DIRECTOR RESIGNED

View Document

03/09/023 September 2002 RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 NEW DIRECTOR APPOINTED

View Document

23/04/0223 April 2002 NEW SECRETARY APPOINTED

View Document

22/04/0222 April 2002 SECRETARY RESIGNED

View Document

18/04/0218 April 2002 DIRECTOR RESIGNED

View Document

18/02/0218 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

08/08/018 August 2001 RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS

View Document

22/03/0122 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

09/01/019 January 2001 NEW SECRETARY APPOINTED

View Document

09/01/019 January 2001 SECRETARY RESIGNED

View Document

06/11/006 November 2000 RETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS; AMEND

View Document

04/09/004 September 2000 DIRECTOR RESIGNED

View Document

24/08/0024 August 2000 RETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS

View Document

13/03/0013 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

12/08/9912 August 1999 RETURN MADE UP TO 01/08/99; FULL LIST OF MEMBERS

View Document

16/04/9916 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

25/02/9925 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/9924 January 1999 NEW DIRECTOR APPOINTED

View Document

18/01/9918 January 1999 DIRECTOR RESIGNED

View Document

06/08/986 August 1998 RETURN MADE UP TO 01/08/98; FULL LIST OF MEMBERS

View Document

15/07/9815 July 1998 REGISTERED OFFICE CHANGED ON 15/07/98 FROM: HAMPTON COURT TUDOR ROAD MANOR PARK RUNCORN CHESHIRE WA7 1TX

View Document

08/04/988 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

07/10/977 October 1997 DIRECTOR RESIGNED

View Document

25/09/9725 September 1997 NEW DIRECTOR APPOINTED

View Document

05/09/975 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/9723 August 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/08/9723 August 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/08/9723 August 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/08/9723 August 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/08/9723 August 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/08/9723 August 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/08/9723 August 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/08/9721 August 1997 RETURN MADE UP TO 01/08/97; FULL LIST OF MEMBERS

View Document

06/06/976 June 1997 S366A DISP HOLDING AGM 02/06/97 S252 DISP LAYING ACC 02/06/97

View Document

05/06/975 June 1997 DIRECTOR RESIGNED

View Document

09/05/979 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

20/03/9720 March 1997 NEW DIRECTOR APPOINTED

View Document

14/03/9714 March 1997 NEW DIRECTOR APPOINTED

View Document

11/03/9711 March 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/03/9711 March 1997 NEW SECRETARY APPOINTED

View Document

10/01/9710 January 1997 EXEMPTION FROM APPOINTING AUDITORS 19/12/96

View Document

22/08/9622 August 1996 RETURN MADE UP TO 01/08/96; FULL LIST OF MEMBERS

View Document

11/06/9611 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

21/02/9621 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/11/957 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

10/10/9510 October 1995 RETURN MADE UP TO 31/08/95; NO CHANGE OF MEMBERS

View Document

04/09/954 September 1995 REGISTERED OFFICE CHANGED ON 04/09/95 FROM: G OFFICE CHANGED 04/09/95 76 SOUTH PARK LINCOLN LN5 8ES

View Document

07/07/957 July 1995 DIRECTOR RESIGNED

View Document

03/07/953 July 1995 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

05/01/955 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

24/08/9424 August 1994 DIRECTOR RESIGNED

View Document

24/08/9424 August 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

24/08/9424 August 1994 DIRECTOR RESIGNED

View Document

24/08/9424 August 1994 RETURN MADE UP TO 31/08/94; NO CHANGE OF MEMBERS

View Document

25/03/9425 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/9416 March 1994 DIRECTOR RESIGNED

View Document

11/02/9411 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

07/09/937 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/937 September 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/09/937 September 1993 RETURN MADE UP TO 31/08/93; FULL LIST OF MEMBERS

View Document

27/06/9327 June 1993 DIRECTOR RESIGNED

View Document

27/06/9327 June 1993 DIRECTOR RESIGNED

View Document

27/06/9327 June 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/06/9327 June 1993 NEW DIRECTOR APPOINTED

View Document

27/06/9327 June 1993 NEW DIRECTOR APPOINTED

View Document

27/06/9327 June 1993 DIRECTOR RESIGNED

View Document

27/06/9327 June 1993 DIRECTOR RESIGNED

View Document

27/06/9327 June 1993 DIRECTOR RESIGNED

View Document

05/04/935 April 1993 NEW DIRECTOR APPOINTED

View Document

05/04/935 April 1993 NEW DIRECTOR APPOINTED

View Document

05/04/935 April 1993 NEW DIRECTOR APPOINTED

View Document

05/04/935 April 1993 NEW DIRECTOR APPOINTED

View Document

05/04/935 April 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/03/939 March 1993 REGISTERED OFFICE CHANGED ON 09/03/93 FROM: G OFFICE CHANGED 09/03/93 36 CAMBRIDGE ROAD HASTINGS EAST SUSSEX TN34 1DT

View Document

13/02/9313 February 1993 NEW DIRECTOR APPOINTED

View Document

13/02/9313 February 1993 NEW DIRECTOR APPOINTED

View Document

08/02/938 February 1993 ACCOUNTING REF. DATE EXT FROM 31/01 TO 31/03

View Document

31/01/9331 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/12/929 December 1992 FULL GROUP ACCOUNTS MADE UP TO 31/01/92

View Document

02/12/922 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/9230 September 1992 RETURN MADE UP TO 31/08/92; NO CHANGE OF MEMBERS

View Document

05/09/925 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/926 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/924 January 1992 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

01/10/911 October 1991 RETURN MADE UP TO 31/08/91; FULL LIST OF MEMBERS

View Document

10/08/9110 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/911 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

23/07/9123 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/9129 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/909 November 1990 RETURN MADE UP TO 20/09/90; FULL LIST OF MEMBERS

View Document

09/11/909 November 1990 FULL GROUP ACCOUNTS MADE UP TO 31/01/90

View Document

24/10/8924 October 1989 FULL GROUP ACCOUNTS MADE UP TO 31/01/89

View Document

24/10/8924 October 1989 RETURN MADE UP TO 06/09/89; FULL LIST OF MEMBERS

View Document

08/08/888 August 1988 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

08/08/888 August 1988 RETURN MADE UP TO 01/06/88; FULL LIST OF MEMBERS

View Document

23/09/8723 September 1987 RETURN MADE UP TO 05/08/87; FULL LIST OF MEMBERS

View Document

23/09/8723 September 1987 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

15/10/8615 October 1986 RETURN MADE UP TO 01/10/86; FULL LIST OF MEMBERS

View Document

15/10/8615 October 1986 FULL ACCOUNTS MADE UP TO 31/01/86

View Document

24/11/7724 November 1977 Incorporation

View Document

24/11/7724 November 1977 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company