Advanced company searchLink opens in new window

SIGMA TECHNOLOGY GROUP LIMITED

Company number 05679032

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)
20 May 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Feb 2014 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jan 2014 DS01 Application to strike the company off the register
20 Jan 2014 AR01 Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
03 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
21 Jan 2013 AR01 Annual return made up to 18 January 2013 with full list of shareholders
21 Jan 2013 CH03 Secretary's details changed for Marilyn Dawn Cole on 18 January 2013
21 Jan 2013 CH01 Director's details changed for Marilyn Dawn Cole on 18 January 2013
19 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
14 Feb 2012 AR01 Annual return made up to 18 January 2012 with full list of shareholders
29 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
01 Feb 2011 AR01 Annual return made up to 18 January 2011 with full list of shareholders
07 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
26 Jan 2010 AR01 Annual return made up to 18 January 2010 with full list of shareholders
11 Jul 2009 AA Accounts for a dormant company made up to 31 December 2008
21 Jan 2009 363a Return made up to 18/01/09; full list of members
13 Nov 2008 288b Appointment terminated director neil crabb
16 Jul 2008 AA Accounts for a dormant company made up to 31 December 2007
25 Jan 2008 363a Return made up to 18/01/08; full list of members
08 Nov 2007 AA Accounts for a dormant company made up to 31 December 2006
01 Oct 2007 287 Registered office changed on 01/10/07 from: 6TH floor bucklersbury house 83 cannon street london EC4N 8ST
10 Feb 2007 363s Return made up to 18/01/07; full list of members
06 Jul 2006 288a New secretary appointed;new director appointed
06 Jul 2006 288a New director appointed
22 Jun 2006 288b Director resigned