- Company Overview for SIGMA EDGE LIMITED (06490985)
- Filing history for SIGMA EDGE LIMITED (06490985)
- People for SIGMA EDGE LIMITED (06490985)
- More for SIGMA EDGE LIMITED (06490985)
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) |
---|---|---|---|
08 Oct 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Jul 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Jul 2019 | DS01 | Application to strike the company off the register | |
05 Feb 2019 | CS01 | Confirmation statement made on 23 January 2019 with no updates | |
14 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
05 Feb 2018 | CS01 | Confirmation statement made on 23 January 2018 with no updates | |
21 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
15 Feb 2017 | TM02 | Termination of appointment of Jessica Olivia Mayers as a secretary on 15 February 2017 | |
23 Jan 2017 | CS01 | Confirmation statement made on 23 January 2017 with updates | |
01 Jan 2017 | AA | Micro company accounts made up to 31 March 2016 | |
22 Feb 2016 | AR01 |
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
|
|
18 Jan 2016 | AD01 | Registered office address changed from 4th Floor Cannon Bridge House Dowgate Hill City of London London EC4R 2YA to Beaufort House St. Botolph Street London EC3A 7DT on 18 January 2016 | |
10 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Mar 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 Mar 2015 | AR01 |
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-03-16
|
|
27 May 2014 | MISC | Auditors resignation | |
28 Feb 2014 | AR01 |
Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
|
|
27 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
13 Feb 2013 | AR01 | Annual return made up to 1 February 2013 with full list of shareholders | |
29 Oct 2012 | AA | Full accounts made up to 31 March 2012 | |
04 Jul 2012 | TM01 | Termination of appointment of James Tyler as a director | |
03 Jul 2012 | ANNOTATION |
Rectified Form AP01 was removed from the public register on 17/04/2014 as it was invalid or ineffective.
|
|
20 Mar 2012 | AR01 | Annual return made up to 1 February 2012 with full list of shareholders | |
19 Dec 2011 | AA | Full accounts made up to 31 March 2011 | |
17 May 2011 | AD01 | Registered office address changed from Fourth Floor 40 Lime Street London EC3M 7AW on 17 May 2011 |