Advanced company searchLink opens in new window

SIG DORMANT COMPANY NUMBER NINE LIMITED

Company number 04213012

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
24 Oct 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Aug 2023 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jul 2023 DS01 Application to strike the company off the register
03 Jul 2023 SH19 Statement of capital on 3 July 2023
  • GBP 1
03 Jul 2023 SH20 Statement by Directors
03 Jul 2023 CAP-SS Solvency Statement dated 16/06/23
03 Jul 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account reduced 16/06/2023
  • RES06 ‐ Resolution of reduction in issued share capital
15 May 2023 CS01 Confirmation statement made on 14 May 2023 with no updates
04 Jul 2022 AA Accounts for a dormant company made up to 31 December 2021
19 May 2022 CS01 Confirmation statement made on 14 May 2022 with no updates
06 Aug 2021 AA Accounts for a dormant company made up to 31 December 2020
17 May 2021 PSC05 Change of details for Sig Plc as a person with significant control on 17 May 2021
17 May 2021 CS01 Confirmation statement made on 14 May 2021 with no updates
13 Apr 2021 TM01 Termination of appointment of Kulbinder Kaur Dosanjh as a director on 31 March 2021
13 Apr 2021 AP01 Appointment of Mr Andrew Watkins as a director on 31 March 2021
13 Apr 2021 TM02 Termination of appointment of Kulbinder Kaur Dosanjh as a secretary on 31 March 2021
22 Jan 2021 AA Accounts for a dormant company made up to 31 December 2019
12 Jan 2021 CH01 Director's details changed for Ms Kulbinder Kaur Dosanjh on 22 December 2020
14 May 2020 CS01 Confirmation statement made on 14 May 2020 with no updates
20 Dec 2019 AP01 Appointment of Ms Kulbinder Kaur Dosanjh as a director on 6 December 2019
20 Dec 2019 AP03 Appointment of Ms Kulbinder Kaur Dosanjh as a secretary on 6 December 2019
20 Dec 2019 TM02 Termination of appointment of Richard Charles Monro as a secretary on 6 December 2019
20 Dec 2019 TM01 Termination of appointment of Richard Charles Monro as a director on 6 December 2019
07 Aug 2019 AA Micro company accounts made up to 31 December 2018
09 May 2019 CS01 Confirmation statement made on 9 May 2019 with updates