- Company Overview for SIGLION HOLDINGS LIMITED (11845052)
- Filing history for SIGLION HOLDINGS LIMITED (11845052)
- People for SIGLION HOLDINGS LIMITED (11845052)
- More for SIGLION HOLDINGS LIMITED (11845052)
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) |
---|---|---|---|
28 Sep 2024 | AA | Accounts for a dormant company made up to 29 February 2024 | |
08 Mar 2024 | CS01 | Confirmation statement made on 24 February 2024 with no updates | |
26 Sep 2023 | AA | Accounts for a dormant company made up to 28 February 2023 | |
24 Feb 2023 | CS01 | Confirmation statement made on 24 February 2023 with no updates | |
29 Sep 2022 | AA | Accounts for a dormant company made up to 28 February 2022 | |
24 Feb 2022 | CS01 | Confirmation statement made on 24 February 2022 with no updates | |
04 Jan 2022 | AD01 | Registered office address changed from Civic Centre Burdon Road Sunderland SR2 7DN United Kingdom to City Hall Sunderland City Council City Hall, Plater Way, Sunderland Tyne and Wear SR1 3AA on 4 January 2022 | |
28 Oct 2021 | AA | Accounts for a dormant company made up to 28 February 2021 | |
29 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Jun 2021 | AA | Accounts for a dormant company made up to 28 February 2020 | |
15 Jun 2021 | CH01 | Director's details changed for Councillor Claire Rowntree on 19 May 2021 | |
01 Jun 2021 | AP01 | Appointment of Councillor Claire Rowntree as a director on 19 May 2021 | |
28 May 2021 | TM01 | Termination of appointment of Paul Stewart as a director on 18 May 2021 | |
27 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Feb 2021 | CS01 | Confirmation statement made on 24 February 2021 with no updates | |
28 Sep 2020 | AP01 | Appointment of Councillor Paul Stewart as a director on 23 September 2020 | |
25 Sep 2020 | TM01 | Termination of appointment of Councillor Dale Michael Mordey as a director on 22 September 2020 | |
26 Mar 2020 | TM01 | Termination of appointment of Peter James Mcintyre as a director on 25 March 2020 | |
24 Feb 2020 | CS01 | Confirmation statement made on 24 February 2020 with no updates | |
25 Feb 2019 | AD01 | Registered office address changed from Echo 24 Building West Wear Street Sunderland SR1 1XD United Kingdom to Civic Centre Burdon Road Sunderland SR2 7DN on 25 February 2019 | |
25 Feb 2019 | NEWINC |
Incorporation
Statement of capital on 2019-02-25
|