- Company Overview for SIGMA UK GROUP LIMITED (07293000)
- Filing history for SIGMA UK GROUP LIMITED (07293000)
- People for SIGMA UK GROUP LIMITED (07293000)
- Charges for SIGMA UK GROUP LIMITED (07293000)
- More for SIGMA UK GROUP LIMITED (07293000)
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) |
---|---|---|---|
12 Oct 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Dec 2020 | PSC05 | Change of details for Sigma Group Holdings Limited as a person with significant control on 1 December 2020 | |
16 Dec 2020 | CS01 | Confirmation statement made on 6 December 2020 with no updates | |
06 May 2020 | AD01 | Registered office address changed from Sigma Citibase - Qts Lockhurst Lane Coventry CV6 5SF England to Sigma Uk Group Limited Mcr 101 Lockhurst Lane Coventry West Midands CV6 5SF on 6 May 2020 | |
28 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
07 Dec 2019 | CS01 | Confirmation statement made on 6 December 2019 with no updates | |
18 Sep 2019 | CH01 | Director's details changed for Mr Brendan James Joseph Hand on 16 September 2019 | |
07 Jan 2019 | CS01 | Confirmation statement made on 6 December 2018 with no updates | |
07 Dec 2018 | AA | Total exemption full accounts made up to 31 July 2018 | |
28 Sep 2018 | AA01 | Previous accounting period shortened from 31 December 2018 to 31 July 2018 | |
27 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
18 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
18 Jan 2018 | CONNOT | Change of name notice | |
12 Dec 2017 | AA01 | Current accounting period extended from 31 July 2017 to 31 December 2017 | |
11 Dec 2017 | CS01 | Confirmation statement made on 6 December 2017 with no updates | |
24 Jul 2017 | MR01 | Registration of charge 072930000002, created on 13 July 2017 | |
09 Mar 2017 | AA | Total exemption full accounts made up to 31 July 2016 | |
17 Jan 2017 | CS01 | Confirmation statement made on 6 December 2016 with updates | |
08 Nov 2016 | MR04 | Satisfaction of charge 072930000001 in full | |
20 Oct 2016 | AD01 | Registered office address changed from Raleigh House Langstone Park Langstone Newport Gwent NP18 2LH to Sigma Citibase - Qts Lockhurst Lane Coventry CV6 5SF on 20 October 2016 | |
20 Oct 2016 | TM01 | Termination of appointment of Nathan Iestyn Bowles as a director on 14 October 2016 | |
20 Oct 2016 | AP01 | Appointment of Mr Brendan James Joseph Hand as a director on 14 October 2016 | |
08 May 2016 | AA | Full accounts made up to 31 July 2015 | |
30 Apr 2016 | MR01 | Registration of charge 072930000001, created on 27 April 2016 |