Advanced company searchLink opens in new window

SIGLION HOLDINGS LIMITED

Company number 11845052

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)
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
  • GBP 1