About

Registered Number: 06943388
Date of Incorporation: 24/06/2009 (15 years ago)
Company Status: Liquidation
Registered Address: FROST GROUP LIMITED, Court House The Old Police Station South Street, Ashby-De-La-Zouch, Leicestershire, LE65 1BS

 

Sapphire Corporate Services Ltd was founded on 24 June 2009 and has its registered office in Ashby-De-La-Zouch, Leicestershire, it's status in the Companies House registry is set to "Liquidation". There are 3 directors listed as Wright, Mary, Wright, Matthew James Arthur, Sherratt, John for this organisation in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WRIGHT, Matthew James Arthur 01 April 2010 - 1
SHERRATT, John 24 June 2009 01 May 2010 1
Secretary Name Appointed Resigned Total Appointments
WRIGHT, Mary 01 April 2010 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 19 June 2020
AD01 - Change of registered office address 26 September 2019
RESOLUTIONS - N/A 25 September 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 25 September 2019
LIQ01 - N/A 25 September 2019
CS01 - N/A 10 July 2019
PSC01 - N/A 10 July 2019
AA - Annual Accounts 10 July 2019
AD01 - Change of registered office address 12 June 2019
AA - Annual Accounts 30 July 2018
CS01 - N/A 09 July 2018
AA01 - Change of accounting reference date 12 April 2018
CH01 - Change of particulars for director 27 November 2017
CH03 - Change of particulars for secretary 27 November 2017
AD01 - Change of registered office address 23 November 2017
CS01 - N/A 15 August 2017
AA - Annual Accounts 10 March 2017
AR01 - Annual Return 11 August 2016
AA - Annual Accounts 10 May 2016
AR01 - Annual Return 13 July 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 13 July 2014
AA - Annual Accounts 09 April 2014
AR01 - Annual Return 09 August 2013
AA - Annual Accounts 14 April 2013
AR01 - Annual Return 28 June 2012
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 12 September 2011
AD01 - Change of registered office address 12 September 2011
AR01 - Annual Return 13 December 2010
AD01 - Change of registered office address 23 August 2010
AA - Annual Accounts 20 August 2010
AP01 - Appointment of director 06 July 2010
TM01 - Termination of appointment of director 05 July 2010
AP03 - Appointment of secretary 05 July 2010
NEWINC - New incorporation documents 24 June 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.