- Company Overview for STATMD LIMITED (02384769)
- Filing history for STATMD LIMITED (02384769)
- People for STATMD LIMITED (02384769)
- Charges for STATMD LIMITED (02384769)
- Insolvency for STATMD LIMITED (02384769)
- More for STATMD LIMITED (02384769)
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) |
---|---|---|---|
26 Dec 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Sep 2024 | AM23 | Notice of move from Administration to Dissolution | |
20 Sep 2024 | AM03 | Statement of administrator's proposal | |
05 Jun 2024 | AM10 | Administrator's progress report | |
06 Nov 2023 | AM10 | Administrator's progress report | |
14 Sep 2023 | AM19 | Notice of extension of period of Administration | |
06 May 2023 | AM10 | Administrator's progress report | |
05 Apr 2023 | AD01 | Registered office address changed from C/O Opus Restructuring Llp Cornwall Buildings 45 Newhall Street Birmingham B3 3QR to Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 5 April 2023 | |
10 Nov 2022 | AM02 | Statement of affairs with form AM02SOA | |
02 Nov 2022 | AM06 | Notice of deemed approval of proposals | |
24 Oct 2022 | AD01 | Registered office address changed from 23 Croye Close Andover SP10 3AF England to C/O Opus Restructuring Llp Cornwall Buildings 45 Newhall Street Birmingham B3 3QR on 24 October 2022 | |
24 Oct 2022 | AM01 | Appointment of an administrator | |
11 Oct 2022 | CERTNM |
Company name changed sigma management development LIMITED\certificate issued on 11/10/22
|
|
20 Sep 2022 | CS01 | Confirmation statement made on 3 September 2022 with no updates | |
13 Aug 2022 | TM01 | Termination of appointment of Russell Chesterman as a director on 11 August 2022 | |
12 Jun 2022 | AA | Micro company accounts made up to 31 March 2022 | |
12 Mar 2022 | AA01 | Current accounting period shortened from 31 May 2022 to 31 March 2022 | |
21 Nov 2021 | AD01 | Registered office address changed from 4 the Courtyard, Denmark Street Wokingham Berkshire RG40 2AZ to 23 Croye Close Andover SP10 3AF on 21 November 2021 | |
21 Nov 2021 | PSC02 | Notification of 3Bgb Ltd as a person with significant control on 5 November 2021 | |
21 Nov 2021 | AP01 | Appointment of Mr Richard Ash as a director on 5 November 2021 | |
21 Nov 2021 | TM01 | Termination of appointment of Paul Roger Davis as a director on 5 November 2021 | |
21 Nov 2021 | TM01 | Termination of appointment of Patricia Joyce Davis as a director on 5 November 2021 | |
21 Nov 2021 | TM02 | Termination of appointment of Patricia Joyce Davis as a secretary on 5 November 2021 | |
21 Nov 2021 | PSC07 | Cessation of Paul Roger Davis as a person with significant control on 5 November 2021 | |
21 Nov 2021 | PSC07 | Cessation of Patricia Joyce Davis as a person with significant control on 5 November 2021 |