Advanced company searchLink opens in new window

SIGMA TRADING SERVICES LIMITED

Company number 06688979

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)
24 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
23 Sep 2016 CS01 Confirmation statement made on 4 September 2016 with updates
30 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
09 Sep 2015 AR01 Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
16 Apr 2015 CH01 Director's details changed for Mr Matthew Kent on 14 April 2015
28 Nov 2014 AA Total exemption small company accounts made up to 30 September 2013
04 Sep 2014 AR01 Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
27 May 2014 CH01 Director's details changed for Mr Simon Tyson on 4 February 2014
25 Oct 2013 AR01 Annual return made up to 4 September 2013 with full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
31 Jul 2013 AA Total exemption small company accounts made up to 30 September 2012
11 Sep 2012 AR01 Annual return made up to 4 September 2012 with full list of shareholders
20 Jul 2012 CH01 Director's details changed for Mr Matthew Kent on 20 July 2012
29 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
06 Sep 2011 AR01 Annual return made up to 4 September 2011 with full list of shareholders
01 Sep 2011 AP04 Appointment of Aml Registrars Limited as a secretary
30 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
13 Jan 2011 AR01 Annual return made up to 4 September 2010 with full list of shareholders
13 Jan 2011 AD01 Registered office address changed from Aml Maybrook House 97 Godstone Road Caterham Surrey CR3 6RE United Kingdom on 13 January 2011
13 Jan 2011 AD01 Registered office address changed from 2Nd Floor 4 Broadgate London EC2M 2QS on 13 January 2011
10 Dec 2010 CH01 Director's details changed for Mr Simon Tyson on 10 December 2010
21 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
15 Dec 2009 CH01 Director's details changed for Mr Simon Tyson on 3 December 2009
05 Nov 2009 AR01 Annual return made up to 4 September 2009 with full list of shareholders
16 Oct 2008 CERTNM Company name changed new derivatives LIMITED\certificate issued on 16/10/08