Advanced company searchLink opens in new window

SIGMA (MIDLANDS) LTD

Company number 08213540

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 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
  • GBP 1
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
  • GBP 1
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