Advanced company searchLink opens in new window

SIGILLATA LIMITED

Company number 05439319

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)
10 Dec 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Sep 2024 GAZ1(A) First Gazette notice for voluntary strike-off
17 Sep 2024 DS01 Application to strike the company off the register
30 Apr 2024 CS01 Confirmation statement made on 28 April 2024 with no updates
19 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
28 Apr 2023 CS01 Confirmation statement made on 28 April 2023 with no updates
26 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
23 Sep 2022 AD01 Registered office address changed from Office 3, 56 Broadwick Street London W1F 7AJ England to 4th Floor, Silverstream House, 45 Fitzroy Street Fitzrovia London W1T 6EB on 23 September 2022
04 Aug 2022 AD01 Registered office address changed from Office 3 Ground Floor 3 Chandos Street London W1G 9JU United Kingdom to Office 3, 56 Broadwick Street London W1F 7AJ on 4 August 2022
28 Apr 2022 CS01 Confirmation statement made on 28 April 2022 with no updates
21 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
23 Aug 2021 AD01 Registered office address changed from Fourth Floor 20 Margaret Street London W1W 8RS England to Office 3 Ground Floor 3 Chandos Street London W1G 9JU on 23 August 2021
28 Apr 2021 CS01 Confirmation statement made on 28 April 2021 with no updates
08 Jan 2021 AP01 Appointment of Mr Stuart Colligon as a director on 8 January 2021
08 Jan 2021 TM01 Termination of appointment of James Richard Davis as a director on 8 January 2021
24 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
29 Apr 2020 CS01 Confirmation statement made on 28 April 2020 with no updates
25 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
30 Apr 2019 CS01 Confirmation statement made on 28 April 2019 with no updates
22 Aug 2018 CH01 Director's details changed for James Richard Davis on 26 July 2018
14 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
30 Apr 2018 CS01 Confirmation statement made on 28 April 2018 with no updates
03 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
30 Jun 2017 CS01 Confirmation statement made on 28 April 2017 with updates
30 Jun 2017 PSC01 Notification of Stuart Jeffrey Colligon as a person with significant control on 6 April 2016