GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, September 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-05-28
filed on: 7th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-05-31
filed on: 7th, July 2019
|
accounts |
Free Download
(6 pages)
|
MR04 |
Satisfaction of charge 085453160003 in full
filed on: 18th, April 2018
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 085453160002 in full
filed on: 18th, April 2018
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 085453160001 in full
filed on: 18th, April 2018
|
mortgage |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 14th, April 2018
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 20th, March 2018
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 7th, March 2018
|
dissolution |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-05-31
filed on: 28th, January 2018
|
accounts |
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control 2017-07-27
filed on: 27th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-05-28
filed on: 26th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-05-31
filed on: 10th, December 2016
|
accounts |
Free Download
(3 pages)
|
MR01 |
Registration of charge 085453160003, created on 2016-10-19
filed on: 20th, October 2016
|
mortgage |
Free Download
(5 pages)
|
MR01 |
Registration of charge 085453160002, created on 2016-10-07
filed on: 20th, October 2016
|
mortgage |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2016-08-19
filed on: 31st, August 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2016-05-28 with full list of members
filed on: 9th, July 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2016-07-09: 100.00 GBP
|
capital |
|
TM01 |
Director appointment termination date: 2015-06-01
filed on: 9th, July 2016
|
officers |
Free Download
(1 page)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to 2015-05-28
filed on: 4th, September 2015
|
document replacement |
Free Download
(16 pages)
|
AA |
Total exemption small company accounts data made up to 2015-05-31
filed on: 25th, July 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2015-05-28 with full list of members
filed on: 28th, June 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-05-31
filed on: 13th, March 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2014-05-28 with full list of members
filed on: 31st, October 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-10-31: 100.00 GBP
|
capital |
|
TM02 |
Secretary appointment termination on 2014-04-10
filed on: 10th, April 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Staple Court 11 Staple Inn Buildings London WC1V 7QH United Kingdom on 2014-04-02
filed on: 2nd, April 2014
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 085453160001
filed on: 24th, December 2013
|
mortgage |
Free Download
(27 pages)
|
TM01 |
Director appointment termination date: 2013-12-24
filed on: 24th, December 2013
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-12-24
filed on: 24th, December 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-12-24
filed on: 24th, December 2013
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed sigma (loughton) LIMITEDcertificate issued on 01/07/13
filed on: 1st, July 2013
|
change of name |
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 2013-06-28
|
change of name |
|
NM01 |
Change of name by resolution
|
change of name |
|
NEWINC |
Incorporation
filed on: 28th, May 2013
|
incorporation |
Free Download
(26 pages)
|