- Company Overview for SIGMA SEVEN LIMITED (SC212846)
- Filing history for SIGMA SEVEN LIMITED (SC212846)
- People for SIGMA SEVEN LIMITED (SC212846)
- Charges for SIGMA SEVEN LIMITED (SC212846)
- Insolvency for SIGMA SEVEN LIMITED (SC212846)
- Registers for SIGMA SEVEN LIMITED (SC212846)
- More for SIGMA SEVEN LIMITED (SC212846)
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) |
---|---|---|---|
15 Aug 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
15 May 2020 | LIQ13(Scot) | Final account prior to dissolution in MVL (final account attached) | |
17 Oct 2019 | AD03 | Register(s) moved to registered inspection location Pavillion Building Ellismuir Way Tannochside Park Uddingston Glasgow G71 5PW | |
17 Oct 2019 | AD02 | Register inspection address has been changed to Pavillion Building Ellismuir Way Tannochside Park Uddingston Glasgow G71 5PW | |
17 Oct 2019 | AD01 | Registered office address changed from Pavilion Building Ellismuir Way Tannochside Park Uddingston Glasgow G71 5PW United Kingdom to Atria One 144 Morrison Street Edinburgh EH3 8EX on 17 October 2019 | |
17 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
14 Oct 2019 | CS01 | Confirmation statement made on 30 September 2019 with updates | |
11 Oct 2019 | PSC05 | Change of details for Amt-Sybex Limited as a person with significant control on 6 April 2016 | |
23 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
13 Sep 2019 | SH20 | Statement by Directors | |
13 Sep 2019 | SH19 |
Statement of capital on 13 September 2019
|
|
13 Sep 2019 | CAP-SS | Solvency Statement dated 11/09/19 | |
13 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
23 Aug 2019 | TM01 | Termination of appointment of Christopher Francis Henry Baker as a director on 20 August 2019 | |
23 Aug 2019 | TM01 | Termination of appointment of Stefan John Maynard as a director on 20 August 2019 | |
23 Aug 2019 | AP01 | Appointment of Mrs Francesca Anne Todd as a director on 19 August 2019 | |
12 Oct 2018 | CS01 | Confirmation statement made on 30 September 2018 with no updates | |
04 Oct 2018 | CH04 | Secretary's details changed for Capita Group Secretary Limited on 15 June 2018 | |
04 Oct 2018 | CH02 | Director's details changed for Capita Corporate Director Limited on 15 June 2018 | |
04 Oct 2018 | PSC05 | Change of details for Amt-Sybex Limited as a person with significant control on 1 October 2018 | |
27 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
24 Jun 2018 | CH01 | Director's details changed for Mr Christopher Francis Henry Baker on 15 June 2018 | |
22 Jun 2018 | CH01 | Director's details changed for Mr Stefan John Maynard on 15 June 2018 | |
18 Oct 2017 | AA | Audit exemption subsidiary accounts made up to 31 December 2016 | |
18 Oct 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 |