- Company Overview for SIGMA SEIFERT LIMITED (05538104)
- Filing history for SIGMA SEIFERT LIMITED (05538104)
- People for SIGMA SEIFERT LIMITED (05538104)
- More for SIGMA SEIFERT LIMITED (05538104)
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
|
|
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
|
|
29 Sep 2014 | CERTNM |
Company name changed sigma architecture and interiors LIMITED\certificate issued on 29/09/14
|
|
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
|
|
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
|
|
22 Mar 2010 | AA | Accounts for a dormant company made up to 31 August 2009 |