Advanced company searchLink opens in new window

SIGA ASSOCIATES LTD

Company number 07332007

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 Oct 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jul 2015 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jun 2015 DS01 Application to strike the company off the register
04 Jun 2015 TM01 Termination of appointment of Matthew William Gleadall as a director on 4 August 2014
26 May 2015 TM01 Termination of appointment of Matthew William Gleadall as a director on 4 August 2014
09 Feb 2015 AD01 Registered office address changed from Omnia One 125 Queen Street Sheffield South Yorkshire S1 2DG to Blenheim Reach 861 Ecclesall Road Sheffield South Yorkshire S11 8th on 9 February 2015
21 Aug 2014 AR01 Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 2
08 May 2014 CERTNM Company name changed financial services introductions LIMITED\certificate issued on 08/05/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-05-07
21 Jan 2014 CH01 Director's details changed for Mr Matthew William Gleadhall on 21 January 2014
16 Jan 2014 AP01 Appointment of Mr Matthew William Gleadhall as a director on 16 January 2014
11 Oct 2013 AA Total exemption small company accounts made up to 31 August 2013
18 Sep 2013 AA Total exemption small company accounts made up to 31 August 2012
16 Sep 2013 AD01 Registered office address changed from Omnia One 125 Queen Street Sheffield South Yorkshire S1 2DG England on 16 September 2013
14 Sep 2013 DISS40 Compulsory strike-off action has been discontinued
11 Sep 2013 AR01 Annual return made up to 2 August 2013 with full list of shareholders
11 Sep 2013 AD01 Registered office address changed from 838 Ecclesall Road Sheffield S11 8TD England on 11 September 2013
11 Sep 2013 CH01 Director's details changed for Mr Simon France on 31 August 2013
11 Sep 2013 TM02 Termination of appointment of Mowbray Accounting as a secretary on 31 August 2013
27 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
01 May 2013 AD01 Registered office address changed from C/O Mowbray Accounting Limited 57 - 59 Stalker Lees Road Sheffield South Yorkshire S11 8NP United Kingdom on 1 May 2013
06 Aug 2012 AR01 Annual return made up to 2 August 2012 with full list of shareholders
12 Jan 2012 TM01 Termination of appointment of Richard Simpson as a director on 1 January 2012
22 Nov 2011 AA Total exemption small company accounts made up to 31 August 2011
21 Nov 2011 AD01 Registered office address changed from Unit 37 Venture One Business Park Long Acre Close, Holbrook Indus Estate Sheffield S20 3FR S20 3FR United Kingdom on 21 November 2011
10 Nov 2011 AD01 Registered office address changed from 57 59 Stalker Lees Road Sheafbank Sheffield S Yorkshire S11 8NP United Kingdom on 10 November 2011