- Company Overview for SIGA ASSOCIATES LTD (07332007)
- Filing history for SIGA ASSOCIATES LTD (07332007)
- People for SIGA ASSOCIATES LTD (07332007)
- More for SIGA ASSOCIATES LTD (07332007)
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
|
|
08 May 2014 | CERTNM |
Company name changed financial services introductions LIMITED\certificate issued on 08/05/14
|
|
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 |