Advanced company searchLink opens in new window

SIGMA CAPITAL HOLDINGS LTD

Company number 09977298

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-25
22 Feb 2016 CERTNM Company name changed sigma capita group LIMITED\certificate issued on 22/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-22
29 Jan 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-01-29
  • GBP 100