SAPPHIRE DCO TWENTY LIMITED

Company Documents

DateDescription
08/04/258 April 2025 Final Gazette dissolved following liquidation

View Document

08/04/258 April 2025 Final Gazette dissolved following liquidation

View Document

08/01/258 January 2025 Return of final meeting in a creditors' voluntary winding up

View Document

01/02/241 February 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

19/12/2319 December 2023 Satisfaction of charge 022642310001 in full

View Document

05/12/235 December 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 2023-12-05

View Document

05/12/235 December 2023 Appointment of a voluntary liquidator

View Document

05/12/235 December 2023 Statement of affairs

View Document

30/11/2330 November 2023 Resolutions

View Document

30/11/2330 November 2023 Resolutions

View Document

01/10/231 October 2023 Change of details for Lloyds Chemists Limited as a person with significant control on 2023-09-04

View Document

01/10/231 October 2023 Change of details for Sapphire Dco Thirteen Limited as a person with significant control on 2023-09-05

View Document

11/09/2311 September 2023 Resolutions

View Document

11/09/2311 September 2023 Resolutions

View Document

05/09/235 September 2023 Termination of appointment of Dominik Muser as a director on 2023-08-31

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

31/08/2331 August 2023 Statement of capital following an allotment of shares on 2023-08-29

View Document

29/08/2329 August 2023 Resolutions

View Document

29/08/2329 August 2023 Resolutions

View Document

29/08/2329 August 2023 Statement of capital on 2023-08-29

View Document

29/08/2329 August 2023

View Document

29/08/2329 August 2023

View Document

29/08/2329 August 2023 Resolutions

View Document

29/08/2329 August 2023 Resolutions

View Document

29/08/2329 August 2023 Resolutions

View Document

29/08/2329 August 2023 Resolutions

View Document

29/08/2329 August 2023 Resolutions

View Document

23/08/2323 August 2023 Satisfaction of charge 022642310002 in full

View Document

08/02/238 February 2023 Registration of charge 022642310002, created on 2023-01-31

View Document

07/02/237 February 2023 Resolutions

View Document

07/02/237 February 2023 Memorandum and Articles of Association

View Document

07/02/237 February 2023 Resolutions

View Document

02/02/232 February 2023 Registration of charge 022642310001, created on 2023-01-31

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-25 with updates

View Document

18/01/2318 January 2023 Appointment of Mr Dominik Muser as a director on 2023-01-18

View Document

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

View Document

13/09/2213 September 2022 Resolutions

View Document

13/09/2213 September 2022 Resolutions

View Document

13/09/2213 September 2022 Resolutions

View Document

13/09/2213 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

24/01/2224 January 2022 Confirmation statement made on 2022-01-24 with updates

View Document

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

View Document

15/12/1415 December 2014 CURREXT FROM 31/12/2014 TO 31/03/2015

View Document

05/12/145 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

05/09/145 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

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

03/01/143 January 2014 Annual return made up to 1 December 2013 with full list of shareholders

View Document

19/07/1319 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

05/12/125 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

18/09/1218 September 2012 DIRECTOR APPOINTED MR THORSTEN BEER

View Document

17/09/1217 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

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

View Document

06/08/126 August 2012 SECRETARY APPOINTED MRS NICHOLA LOUISE LEGG

View Document

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

View Document

22/12/1122 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

15/09/1115 September 2011 DIRECTOR APPOINTED MR WILLIAM SHEPHERD

View Document

14/09/1114 September 2011 APPOINTMENT TERMINATED, DIRECTOR PETER SMERDON

View Document

25/08/1125 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

31/12/1031 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

25/06/1025 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

31/12/0931 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

03/11/093 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

10/12/0810 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

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

View Document

15/04/0815 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER SMERDON / 07/04/2008

View Document

09/04/089 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLETTS / 07/04/2008

View Document

28/12/0728 December 2007 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

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

View Document

25/04/0725 April 2007 DIRECTOR RESIGNED

View Document

25/04/0725 April 2007 NEW DIRECTOR APPOINTED

View Document

12/02/0712 February 2007 SECRETARY RESIGNED

View Document

12/02/0712 February 2007 NEW SECRETARY APPOINTED

View Document

04/01/074 January 2007 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/0621 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

06/01/066 January 2006 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

16/12/0416 December 2004 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

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

View Document

30/12/0330 December 2003 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

11/03/0311 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

20/12/0220 December 2002 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

18/10/0218 October 2002 NEW DIRECTOR APPOINTED

View Document

11/10/0211 October 2002 DIRECTOR RESIGNED

View Document

24/04/0224 April 2002 NEW DIRECTOR APPOINTED

View Document

23/04/0223 April 2002 SECRETARY RESIGNED

View Document

23/04/0223 April 2002 NEW SECRETARY APPOINTED

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

18/12/0118 December 2001 RETURN MADE UP TO 01/12/01; 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 SECRETARY RESIGNED

View Document

09/01/019 January 2001 NEW SECRETARY APPOINTED

View Document

12/12/0012 December 2000 RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 DIRECTOR RESIGNED

View Document

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

View Document

08/12/998 December 1999 RETURN MADE UP TO 01/12/99; 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

15/01/9915 January 1999 DIRECTOR RESIGNED

View Document

04/12/984 December 1998 RETURN MADE UP TO 01/12/98; 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 1TZ

View Document

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

View Document

16/01/9816 January 1998 AUDITOR'S RESIGNATION

View Document

18/12/9718 December 1997 RETURN MADE UP TO 01/12/97; FULL LIST OF MEMBERS

View Document

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

View Document

03/09/973 September 1997 S252 DISP LAYING ACC 01/09/97

View Document

03/09/973 September 1997 S366A DISP HOLDING AGM 01/09/97

View Document

03/07/973 July 1997 REGISTERED OFFICE CHANGED ON 03/07/97 FROM:
BRITANNIA HOUSE
CENTURION PARK
TAMWORTH
STAFFORDSHIRE B77 5TZ

View Document

20/06/9720 June 1997 DIRECTOR RESIGNED

View Document

19/06/9719 June 1997 ACC. REF. DATE EXTENDED FROM 30/06/97 TO 31/12/97

View Document

30/04/9730 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

14/04/9714 April 1997 EXEMPTION FROM APPOINTING AUDITORS 24/03/97

View Document

19/03/9719 March 1997 NEW SECRETARY APPOINTED

View Document

19/03/9719 March 1997 SECRETARY RESIGNED

View Document

14/03/9714 March 1997 NEW DIRECTOR APPOINTED

View Document

11/03/9711 March 1997 NEW DIRECTOR APPOINTED

View Document

11/03/9711 March 1997 DIRECTOR RESIGNED

View Document

11/03/9711 March 1997 DIRECTOR RESIGNED

View Document

11/03/9711 March 1997 DIRECTOR RESIGNED

View Document

11/03/9711 March 1997 DIRECTOR RESIGNED

View Document

11/03/9711 March 1997 NEW DIRECTOR APPOINTED

View Document

15/12/9615 December 1996 RETURN MADE UP TO 01/12/96; FULL LIST OF MEMBERS

View Document

11/09/9611 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/9612 July 1996 NEW SECRETARY APPOINTED

View Document

11/07/9611 July 1996 SECRETARY RESIGNED

View Document

24/04/9624 April 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

02/01/962 January 1996 RETURN MADE UP TO 01/12/95; FULL LIST OF MEMBERS

View Document

08/08/958 August 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/07/9525 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/04/9528 April 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

04/01/954 January 1995 RETURN MADE UP TO 01/12/94; FULL LIST OF MEMBERS

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

06/09/946 September 1994 NEW DIRECTOR APPOINTED

View Document

13/05/9413 May 1994 DIRECTOR RESIGNED

View Document

18/04/9418 April 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

09/02/949 February 1994 RETURN MADE UP TO 01/12/93; FULL LIST OF MEMBERS

View Document

21/04/9321 April 1993 RETURN MADE UP TO 01/12/92; FULL LIST OF MEMBERS

View Document

15/04/9315 April 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

18/02/9318 February 1993 RE SHARES 30/10/92

View Document

22/05/9222 May 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

01/04/921 April 1992 REGISTERED OFFICE CHANGED ON 01/04/92 FROM:
MANOR HOUSE
MANOR ROAD
MANCETTER, ATHERSTONE
WARWICKSHIRE CV9 1QY

View Document

28/01/9228 January 1992 RETURN MADE UP TO 01/12/91; FULL LIST OF MEMBERS

View Document

22/04/9122 April 1991 DIRECTOR RESIGNED

View Document

22/04/9122 April 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/914 April 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

04/04/914 April 1991 RETURN MADE UP TO 01/12/90; FULL LIST OF MEMBERS

View Document

14/08/9014 August 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/07/909 July 1990 AGREEMENT 23/05/90

View Document

29/05/9029 May 1990 REDUCTION OF SHARE PREMIUM

View Document

14/05/9014 May 1990 REDUCTION OF SHARE PREMIUM

View Document

14/05/9014 May 1990 Court order

View Document

27/02/9027 February 1990 RETURN MADE UP TO 01/12/89; FULL LIST OF MEMBERS

View Document

27/02/9027 February 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

30/11/8830 November 1988 NEW DIRECTOR APPOINTED

View Document

11/11/8811 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/11/8811 November 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/11/883 November 1988 ADOPT MEM AND ARTS 051088

View Document

03/11/883 November 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

03/11/883 November 1988 REGISTERED OFFICE CHANGED ON 03/11/88 FROM:
35 BASINGHALL ST
LONDON
EC2V 5DB

View Document

17/10/8817 October 1988 Certificate of change of name

View Document

17/10/8817 October 1988 Certificate of change of name

View Document

17/10/8817 October 1988 COMPANY NAME CHANGED
TRUSHELFCO (NO.1293) LIMITED
CERTIFICATE ISSUED ON 18/10/88

View Document

02/06/882 June 1988 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

02/06/882 June 1988 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