SAPPHIRE LINGUISTICS LTD
Status | DISSOLVED |
Company No. | 08505858 |
Category | Private Limited Company |
Incorporated | 26 Apr 2013 |
Age | 11 years, 3 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 05 Nov 2019 |
Years | 4 years, 8 months, 28 days |
SUMMARY
SAPPHIRE LINGUISTICS LTD is an dissolved private limited company with number 08505858. It was incorporated 11 years, 3 months, 7 days ago, on 26 April 2013 and it was dissolved 4 years, 8 months, 28 days ago, on 05 November 2019. The company address is Kemp House, 152-160 City Road, London, EC1V 2NX, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 15 Jan 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 22 Jul 2018
Action Date: 01 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-01
Documents
Accounts with accounts type total exemption full
Date: 25 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Appoint person director company with name date
Date: 26 Jan 2018
Action Date: 26 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Katharine Margaret Larmour
Appointment date: 2018-01-26
Documents
Change person director company with change date
Date: 31 Aug 2017
Action Date: 31 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-08-31
Officer name: Mr Brent Larmour
Documents
Change person director company with change date
Date: 30 Aug 2017
Action Date: 30 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-08-30
Officer name: Mr Brent Larmour
Documents
Change registered office address company with date old address new address
Date: 25 Aug 2017
Action Date: 25 Aug 2017
Category: Address
Type: AD01
Change date: 2017-08-25
Old address: 20-22 Wenlock Road London N1 7GU England
New address: Kemp House, 152-160 City Road London EC1V 2NX
Documents
Confirmation statement with updates
Date: 04 Jul 2017
Action Date: 01 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-01
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2016
Action Date: 01 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-01
Documents
Change person director company with change date
Date: 19 Apr 2016
Action Date: 19 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-04-19
Officer name: Mr Brent Larmour
Documents
Change registered office address company with date old address new address
Date: 18 Apr 2016
Action Date: 18 Apr 2016
Category: Address
Type: AD01
Change date: 2016-04-18
Old address: 145-157 st John Street London EC1V 4PW
New address: 20-22 Wenlock Road London N1 7GU
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2015
Action Date: 01 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-01
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2014
Action Date: 26 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-26
Documents
Change account reference date company current extended
Date: 21 Nov 2013
Action Date: 30 Sep 2014
Category: Accounts
Type: AA01
Made up date: 2014-04-30
New date: 2014-09-30
Documents
Change person director company with change date
Date: 20 Sep 2013
Action Date: 20 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-09-20
Officer name: Mr Brent Larmour
Documents
Some Companies
SEYMOUR CHAMBERS,LIVERPOOL,L3 5NW
Number: | 10520079 |
Status: | ACTIVE |
Category: | Private Limited Company |
94 JEFFERSON ROAD,SHEERNESS,ME12 2PX
Number: | 11612036 |
Status: | ACTIVE |
Category: | Private Limited Company |
73 PARK LAND,CROYDON,CR0 1JG
Number: | 09384116 |
Status: | ACTIVE |
Category: | Private Limited Company |
REACH PRINTING SERVICES (OLDHAM) LIMITED
ONE CANADA SQUARE,LONDON,E14 5AP
Number: | 02177980 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 MILL SQUARE FEATHERSTONE ROAD,MILTON KEYNES,MK12 5ZD
Number: | 05365413 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHARON MILLS JEWELLERY LIMITED
PALLADIUM HOUSE,LONDON,W1F 7LD
Number: | 09694839 |
Status: | ACTIVE |
Category: | Private Limited Company |