- Company Overview for SIGMA CAPITAL HOLDINGS LTD (09977298)
- Filing history for SIGMA CAPITAL HOLDINGS LTD (09977298)
- People for SIGMA CAPITAL HOLDINGS LTD (09977298)
- More for SIGMA CAPITAL HOLDINGS LTD (09977298)
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) |
---|---|---|---|
19 Apr 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Apr 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 May 2019 | AA | Accounts for a dormant company made up to 31 March 2018 | |
18 Feb 2019 | CS01 | Confirmation statement made on 28 January 2019 with no updates | |
23 May 2018 | AA | Accounts for a dormant company made up to 31 July 2017 | |
13 Mar 2018 | AA01 | Current accounting period shortened from 31 July 2018 to 31 March 2018 | |
29 Jan 2018 | CS01 | Confirmation statement made on 28 January 2018 with no updates | |
17 Jul 2017 | CH01 | Director's details changed for Mr Jonathan Edward Peter Tipper on 17 July 2017 | |
17 Jul 2017 | CH01 | Director's details changed for Mr James David Foulsham on 17 July 2017 | |
17 Jul 2017 | PSC04 | Change of details for Mr Jonathan Edward Peter Tipper as a person with significant control on 17 July 2017 | |
17 Jul 2017 | PSC04 | Change of details for Mr James David Foulsham as a person with significant control on 17 July 2017 | |
17 Jul 2017 | AD01 | Registered office address changed from 3 Brindley Place Birmingham B1 2JB England to 4 Floor, Colmore Gate 2 - 6 Colmore Row Birmingham West Midlands B3 2QD on 17 July 2017 | |
20 Feb 2017 | AA | Accounts for a dormant company made up to 31 July 2016 | |
31 Jan 2017 | CS01 | Confirmation statement made on 28 January 2017 with updates | |
16 Aug 2016 | AA01 | Previous accounting period shortened from 31 January 2017 to 31 July 2016 | |
05 Jul 2016 | AD01 | Registered office address changed from Suite D, Astor House 282 Lichfield Road Four Oaks Sutton Coldfield West Midlands B74 2UG England to 3 Brindley Place Birmingham B1 2JB on 5 July 2016 | |
26 Apr 2016 | CERTNM |
Company name changed sigma abacus group LIMITED\certificate issued on 26/04/16
|
|
22 Feb 2016 | CERTNM |
Company name changed sigma capita group LIMITED\certificate issued on 22/02/16
|
|
29 Jan 2016 | NEWINC |
Incorporation
Statement of capital on 2016-01-29
|