- Company Overview for SIGMA (MIDLANDS) LTD (08213540)
- Filing history for SIGMA (MIDLANDS) LTD (08213540)
- People for SIGMA (MIDLANDS) LTD (08213540)
- Charges for SIGMA (MIDLANDS) LTD (08213540)
- More for SIGMA (MIDLANDS) LTD (08213540)
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 May 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Jul 2015 | SOAS(A) | Voluntary strike-off action has been suspended | |
19 May 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 May 2015 | DS01 | Application to strike the company off the register | |
07 Dec 2014 | AR01 |
Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-12-07
|
|
12 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
02 Apr 2014 | AD01 | Registered office address changed from 11 Staple Inn 11 Staple Inn Building London WC1V 7QH on 2 April 2014 | |
04 Dec 2013 | AR01 |
Annual return made up to 13 September 2013 with full list of shareholders
Statement of capital on 2013-12-04
|
|
10 Nov 2013 | AP01 | Appointment of Mrs Gina Tann as a director | |
10 Nov 2013 | TM01 | Termination of appointment of Mark Tann as a director | |
10 Nov 2013 | TM02 | Termination of appointment of Mark Tann as a secretary | |
10 Jul 2013 | AP01 | Appointment of Mr Mark Tann as a director | |
22 Apr 2013 | AD01 | Registered office address changed from Suite 2 Elmhurst 98-106 High Road London E18 2QS United Kingdom on 22 April 2013 | |
10 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
18 Dec 2012 | AP03 | Appointment of Mark Tann as a secretary | |
14 Nov 2012 | TM02 | Termination of appointment of a secretary | |
14 Nov 2012 | TM01 | Termination of appointment of Roisin Dunne as a director | |
13 Sep 2012 | NEWINC | Incorporation |