Advanced company searchLink opens in new window

SIGMA ENTITY ONE LIMITED

Company number 04833787

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)
09 Apr 2020 GAZ2 Final Gazette dissolved following liquidation
09 Jan 2020 LIQ13 Return of final meeting in a members' voluntary winding up
23 Aug 2019 LIQ01 Declaration of solvency
23 Aug 2019 600 Appointment of a voluntary liquidator
23 Aug 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-08-05
24 Jun 2019 CS01 Confirmation statement made on 22 June 2019 with updates
15 Feb 2019 SH19 Statement of capital on 15 February 2019
  • GBP 0.002
15 Feb 2019 SH20 Statement by Directors
15 Feb 2019 CAP-SS Solvency Statement dated 13/02/19
15 Feb 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account 13/02/2019
  • RES06 ‐ Resolution of reduction in issued share capital
05 Jul 2018 CS01 Confirmation statement made on 22 June 2018 with updates
11 Jun 2018 AA Accounts for a dormant company made up to 31 December 2017
23 May 2018 MR04 Satisfaction of charge 1 in full
04 Jul 2017 AP01 Appointment of Mr Peter Biro as a director on 1 July 2017
04 Jul 2017 TM01 Termination of appointment of Stefan Kratzer as a director on 1 July 2017
22 Jun 2017 CS01 Confirmation statement made on 22 June 2017 with updates
16 Jun 2017 AA Accounts for a dormant company made up to 31 December 2016
12 Jun 2017 AD02 Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to One St Peter's Square Manchester M2 3DE
02 Mar 2017 CH04 Secretary's details changed for A G Secretarial Limited on 15 June 2016
02 Dec 2016 TM01 Termination of appointment of Gerrit Van Den Dool as a director on 11 November 2016
14 Sep 2016 AD03 Register(s) moved to registered inspection location 100 Barbirolli Square Manchester M2 3AB
14 Sep 2016 AD02 Register inspection address has been changed to 100 Barbirolli Square Manchester M2 3AB
21 Aug 2016 AP04 Appointment of Ag Secretarial Limited as a secretary on 1 May 2015
24 Jun 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 20,100
10 Jun 2016 AP01 Appointment of Mr Stefan Kratzer as a director on 26 May 2016