Advanced company searchLink opens in new window

SIGDALE LIMITED

Company number 06454760

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)
26 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
30 Sep 2015 DS01 Application to strike the company off the register
18 Aug 2015 MR04 Satisfaction of charge 1 in full
23 Jun 2015 CERTNM Company name changed crane media LIMITED\certificate issued on 23/06/15
  • RES15 ‐ Change company name resolution on 2015-06-17
23 Jun 2015 CONNOT Change of name notice
17 Jun 2015 AD01 Registered office address changed from 13 Quarry Street Guildford GU1 3UY to C/O George Surry 143 High Street Cranleigh Surrey GU6 8BB on 17 June 2015
17 Jun 2015 TM01 Termination of appointment of St Edmunds House Limited as a director on 15 June 2015
31 Mar 2015 AP01 Appointment of Mr Anders Hagstrom as a director on 15 March 2015
26 Feb 2015 TM01 Termination of appointment of Anders Hagstrom as a director on 26 February 2015
26 Feb 2015 AP02 Appointment of St Edmunds House Limited as a director on 26 February 2015
26 Feb 2015 TM02 Termination of appointment of Anders Hagstrom as a secretary on 26 February 2015
26 Feb 2015 AP04 Appointment of Aggregated Media Limited as a secretary on 26 February 2015
06 Jan 2015 AR01 Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
18 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
20 Dec 2013 AR01 Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1
26 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
10 Jan 2013 CH01 Director's details changed for Anders Hagstrom on 10 January 2013
19 Dec 2012 AR01 Annual return made up to 17 December 2012 with full list of shareholders
19 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
27 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 1
28 Dec 2011 AR01 Annual return made up to 17 December 2011 with full list of shareholders
22 Dec 2011 CERTNM Company name changed crane media sales LIMITED\certificate issued on 22/12/11
  • RES15 ‐ Change company name resolution on 2011-12-05
22 Dec 2011 CONNOT Change of name notice
16 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010