- Company Overview for 02090617 LIMITED (02090617)
- Filing history for 02090617 LIMITED (02090617)
- People for 02090617 LIMITED (02090617)
- Charges for 02090617 LIMITED (02090617)
- More for 02090617 LIMITED (02090617)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Nov 2018 | AC92 | Restoration by order of the court | |
28 Nov 2018 | CERTNM |
Company name changed sigma security\certificate issued on 28/11/18
|
|
09 Dec 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Aug 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Aug 2014 | DS01 | Application to strike the company off the register | |
24 Mar 2014 | TM01 | Termination of appointment of Suzanne Claire Baxter as a director on 17 March 2014 | |
07 Feb 2014 | CH04 | Secretary's details changed for Mitie Company Secretarial Services Limited on 20 January 2014 | |
20 Jan 2014 | AD01 | Registered office address changed from 8 Monarch Court the Brooms Emersons Green Bristol BS16 7FH on 20 January 2014 | |
01 Nov 2013 | AR01 |
Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-01
|
|
15 Oct 2013 | AA | Accounts made up to 31 March 2013 | |
23 Aug 2013 | CH01 | Director's details changed for Peter Iain Maynard Skoulding on 23 August 2013 | |
17 Jan 2013 | TM01 | Termination of appointment of Neville Roger Goodman as a director on 30 March 2012 | |
09 Nov 2012 | AA | Accounts made up to 31 March 2012 | |
02 Nov 2012 | AR01 | Annual return made up to 31 October 2012 with full list of shareholders | |
09 Jan 2012 | TM01 | Termination of appointment of Ruby Mcgregor-Smith as a director on 6 January 2012 | |
13 Dec 2011 | AA | Accounts made up to 31 March 2011 | |
04 Nov 2011 | AR01 | Annual return made up to 31 October 2011 with full list of shareholders | |
27 Jan 2011 | TM01 | Termination of appointment of James Clarke as a director | |
26 Jan 2011 | AP01 | Appointment of Peter Iain Maynard Skoulding as a director | |
25 Jan 2011 | AD02 | Register inspection address has been changed | |
02 Nov 2010 | AR01 | Annual return made up to 31 October 2010 with full list of shareholders | |
11 Oct 2010 | AA | Accounts made up to 31 March 2010 | |
16 Dec 2009 | AA | Accounts made up to 31 March 2009 | |
26 Nov 2009 | AR01 | Annual return made up to 31 October 2009 with full list of shareholders | |
10 Nov 2009 | CH01 | Director's details changed for Mr James Ian Clarke on 10 November 2009 |