Advanced company searchLink opens in new window

SIGMA SEIFERT LIMITED

Company number 05538104

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)
01 Nov 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
06 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 200
27 May 2015 AA Total exemption small company accounts made up to 31 August 2014
06 Feb 2015 AD01 Registered office address changed from 4 Dukes Mews London W1U 3ET to C/O Wyatts Chartered Accountants York House 1 Seagrave Road Fulham London SW6 1RP on 6 February 2015
19 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 200
29 Sep 2014 CERTNM Company name changed sigma architecture and interiors LIMITED\certificate issued on 29/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-17
26 May 2014 AA Total exemption small company accounts made up to 31 August 2013
06 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 200
06 Jan 2014 TM01 Termination of appointment of John Seifert as a director
05 Jun 2013 AA Total exemption small company accounts made up to 31 August 2012
04 Apr 2013 AP01 Appointment of Ms Elizabeth Ann Seifert as a director
03 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
03 Jan 2013 CH01 Director's details changed for Mr John Michael Seifert on 1 October 2009
19 Aug 2012 AR01 Annual return made up to 16 August 2012 with full list of shareholders
03 Jul 2012 AA Total exemption small company accounts made up to 31 August 2011
30 Aug 2011 AR01 Annual return made up to 16 August 2011 with full list of shareholders
01 Jul 2011 AA Total exemption full accounts made up to 31 August 2010
29 Jun 2011 AP04 Appointment of Fulham Management Limited as a secretary
29 Jun 2011 TM02 Termination of appointment of Malcolm Noakes as a secretary
13 Sep 2010 AR01 Annual return made up to 16 August 2010 with full list of shareholders
09 Jun 2010 AD01 Registered office address changed from Po Box Unit 115 33 Parkway London NW1 7PN United Kingdom on 9 June 2010
30 Mar 2010 CONNOT Change of name notice
26 Mar 2010 CERTNM Company name changed rcp seifert LIMITED\certificate issued on 26/03/10
  • RES15 ‐ Change company name resolution on 2010-03-19
22 Mar 2010 AA Accounts for a dormant company made up to 31 August 2009