- Company Overview for SIGMA MARKETING & ADVERTISING LIMITED (04589472)
- Filing history for SIGMA MARKETING & ADVERTISING LIMITED (04589472)
- People for SIGMA MARKETING & ADVERTISING LIMITED (04589472)
- Charges for SIGMA MARKETING & ADVERTISING LIMITED (04589472)
- Insolvency for SIGMA MARKETING & ADVERTISING LIMITED (04589472)
- More for SIGMA MARKETING & ADVERTISING LIMITED (04589472)
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) |
---|---|---|---|
04 Mar 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Dec 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
22 Mar 2017 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
13 Mar 2017 | AD01 | Registered office address changed from 64 Cremyll Street Stonehouse Plymouth PL1 3RE to The Maltings East Tyndall Street Cardiff CF24 5EZ on 13 March 2017 | |
08 Mar 2017 | 600 | Appointment of a voluntary liquidator | |
08 Mar 2017 | 4.20 | Statement of affairs with form 4.19 | |
08 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
21 Nov 2016 | CS01 | Confirmation statement made on 13 November 2016 with updates | |
15 Aug 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
06 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
01 Dec 2015 | AR01 |
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
|
|
08 Dec 2014 | SH02 | Sub-division of shares on 30 November 2013 | |
01 Dec 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
27 Nov 2014 | AR01 |
Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
|
|
13 Dec 2013 | SH02 | Sub-division of shares on 30 November 2013 | |
12 Dec 2013 | MR01 | Registration of charge 045894720001 | |
05 Dec 2013 | AR01 | Annual return made up to 13 November 2013 with full list of shareholders | |
02 Dec 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
15 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
16 Nov 2012 | AR01 | Annual return made up to 13 November 2012 with full list of shareholders | |
28 Nov 2011 | AR01 | Annual return made up to 13 November 2011 with full list of shareholders | |
20 Oct 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
09 Sep 2011 | TM01 | Termination of appointment of Peter Stadnyk as a director | |
09 Sep 2011 | TM02 | Termination of appointment of Peter Stadnyk as a secretary | |
08 Dec 2010 | AR01 | Annual return made up to 13 November 2010 with full list of shareholders |