- Company Overview for BMT SIGMA LIMITED (04790845)
- Filing history for BMT SIGMA LIMITED (04790845)
- People for BMT SIGMA LIMITED (04790845)
- More for BMT SIGMA LIMITED (04790845)
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) |
---|---|---|---|
10 Sep 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Aug 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
25 Jun 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Jun 2019 | CS01 | Confirmation statement made on 7 June 2019 with updates | |
12 Jun 2019 | DS01 | Application to strike the company off the register | |
18 Apr 2019 | CH03 | Secretary's details changed for Trudy Michelle Grey on 1 February 2019 | |
18 Apr 2019 | CH01 | Director's details changed for Mr David Keith Mcsweeney on 1 February 2019 | |
01 Feb 2019 | AD01 | Registered office address changed from Goodrich House, 1 Waldegrave Road, Teddington Middlesex TW11 8LZ to Third Floor, 1 Park Road Teddington London TW11 0AP on 1 February 2019 | |
01 Feb 2019 | PSC05 | Change of details for Bmt Group Limited as a person with significant control on 1 February 2019 | |
03 Dec 2018 | TM01 | Termination of appointment of Trudy Michelle Grey as a director on 27 November 2018 | |
30 Aug 2018 | SH19 |
Statement of capital on 30 August 2018
|
|
30 Aug 2018 | SH20 | Statement by Directors | |
30 Aug 2018 | CAP-SS | Solvency Statement dated 15/08/18 | |
30 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
07 Jun 2018 | CS01 | Confirmation statement made on 7 June 2018 with no updates | |
28 Feb 2018 | AA | Accounts for a small company made up to 30 September 2017 | |
10 Jul 2017 | AA | Full accounts made up to 30 September 2016 | |
05 Jun 2017 | CS01 | Confirmation statement made on 5 June 2017 with updates | |
31 Oct 2016 | CH01 | Director's details changed for Trudy Michelle Grey on 31 October 2016 | |
06 Jun 2016 | AR01 |
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
|
|
23 Mar 2016 | TM01 | Termination of appointment of Terence Barker as a director on 23 March 2016 | |
26 Jan 2016 | AP03 | Appointment of Trudy Michelle Grey as a secretary on 26 January 2016 | |
26 Jan 2016 | AP01 | Appointment of Trudy Michelle Grey as a director on 26 January 2016 | |
21 Jan 2016 | AA | Full accounts made up to 30 September 2015 | |
05 Nov 2015 | TM02 | Termination of appointment of Geoffrey Turner as a secretary on 30 October 2015 |