Advanced company searchLink opens in new window

SIGMAVISION LIMITED

Company number 04738137

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)
27 Oct 2023 GAZ2 Final Gazette dissolved following liquidation
27 Jul 2023 LIQ13 Return of final meeting in a members' voluntary winding up
20 May 2023 LIQ03 Liquidators' statement of receipts and payments to 24 March 2023
07 Apr 2022 AD01 Registered office address changed from 7 Landscape Close Weston-on-the-Green Bicester Oxfordshire OX25 3SX to 21 Lombard Street London EC3V 9AH on 7 April 2022
07 Apr 2022 600 Appointment of a voluntary liquidator
07 Apr 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-03-25
07 Apr 2022 LIQ01 Declaration of solvency
14 Mar 2022 AP01 Appointment of Nicola Paula Hurley as a director on 28 February 2022
11 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
27 May 2021 CS01 Confirmation statement made on 14 May 2021 with no updates
17 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
28 Jul 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 23 May 2019
  • GBP 751,680.7
14 Jul 2020 MR04 Satisfaction of charge 047381370004 in full
10 Jul 2020 TM01 Termination of appointment of William Yost as a director on 10 July 2020
01 Jul 2020 CS01 Confirmation statement made on 14 May 2020 with updates
18 May 2020 CS01 Confirmation statement made on 13 May 2020 with updates
07 Apr 2020 SH01 Statement of capital following an allotment of shares on 31 March 2020
  • GBP 76,275.2
24 Mar 2020 PSC02 Notification of Mercia Asset Management Plc as a person with significant control on 4 July 2019
29 Jan 2020 AP01 Appointment of Mr Julian Alistair Dennard as a director on 29 January 2020
24 Jan 2020 TM01 Termination of appointment of Andrew William Pryce as a director on 24 January 2020
16 Jan 2020 TM01 Termination of appointment of Christopher Maurice Coyle as a director on 30 November 2019
10 Oct 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 22 February 2019
  • GBP 76,064.1
16 Sep 2019 SH01 Statement of capital following an allotment of shares on 3 September 2019
  • GBP 76,275.2
16 Sep 2019 SH01 Statement of capital following an allotment of shares on 5 July 2019
  • GBP 76,272.9
16 Sep 2019 SH01 Statement of capital following an allotment of shares on 23 May 2019
  • GBP 76,145.1
  • ANNOTATION Clarification a second filed SH01 was registered on 28/07/2020