- Company Overview for SIGMOID SOLUTIONS LTD (SC314209)
- Filing history for SIGMOID SOLUTIONS LTD (SC314209)
- People for SIGMOID SOLUTIONS LTD (SC314209)
- More for SIGMOID SOLUTIONS LTD (SC314209)
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) |
---|---|---|---|
14 Jun 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Mar 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Mar 2022 | DS01 | Application to strike the company off the register | |
21 Dec 2021 | CS01 | Confirmation statement made on 11 December 2021 with no updates | |
06 Aug 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
05 Jan 2021 | CS01 | Confirmation statement made on 11 December 2020 with updates | |
05 Jan 2021 | PSC05 | Change of details for Maidsafe.Net Limited as a person with significant control on 12 October 2020 | |
14 Sep 2020 | AA | Total exemption full accounts made up to 28 February 2020 | |
04 Feb 2020 | AD01 | Registered office address changed from Kergan Stewart Bath Street Glasgow Lanarkshire G2 4SQ Scotland to 163 Bath Street Glasgow Lanarkshire G2 4SQ on 4 February 2020 | |
11 Dec 2019 | CS01 | Confirmation statement made on 11 December 2019 with updates | |
09 Dec 2019 | AD01 | Registered office address changed from 6 Forbes Drive Heathfield Industrial Estate Ayr KA8 9FG Scotland to Kergan Stewart Bath Street Glasgow Lanarkshire G2 4SQ on 9 December 2019 | |
14 Aug 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
25 Jun 2019 | TM01 | Termination of appointment of Nicholas Lambert as a director on 27 May 2019 | |
18 Dec 2018 | CH01 | Director's details changed for David Irvine on 18 December 2018 | |
18 Dec 2018 | CH01 | Director's details changed for David Irvine on 18 December 2018 | |
18 Dec 2018 | CS01 | Confirmation statement made on 18 December 2018 with updates | |
27 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
15 Jan 2018 | CS01 | Confirmation statement made on 7 January 2018 with updates | |
11 Jan 2018 | PSC02 | Notification of Maidsafe.Net Limited as a person with significant control on 20 April 2017 | |
11 Jan 2018 | PSC07 | Cessation of David Irvine as a person with significant control on 20 April 2017 | |
26 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
18 Oct 2017 | AD01 | Registered office address changed from 72 Templehill Troon Ayrshire KA10 6BE to 6 Forbes Drive Heathfield Industrial Estate Ayr KA8 9FG on 18 October 2017 | |
20 Jan 2017 | CS01 | Confirmation statement made on 7 January 2017 with updates | |
18 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
08 Jan 2016 | AR01 |
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-08
|