Advanced company searchLink opens in new window

SIGMA SPV 1 LIMITED

Company number 08353250

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)
13 Dec 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
22 Mar 2016 AA01 Current accounting period extended from 31 December 2015 to 30 April 2016
29 Feb 2016 TM01 Termination of appointment of Timothy Freeman as a director on 2 February 2016
01 Feb 2016 AR01 Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
14 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
12 May 2015 TM01 Termination of appointment of Ian David Savage as a director on 30 April 2015
07 May 2015 AP04 Appointment of Industrial & Commercial Consultancy Limited as a secretary on 23 April 2015
13 Jan 2015 AR01 Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
17 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
22 Jan 2014 AR01 Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
22 Jan 2014 CH01 Director's details changed for Ian David Sayage on 9 January 2013
28 Jan 2013 AA01 Current accounting period shortened from 31 January 2014 to 31 December 2013
16 Jan 2013 AP01 Appointment of Timothy Freeman as a director
16 Jan 2013 AP01 Appointment of Ian David Sayage as a director
16 Jan 2013 TM01 Termination of appointment of Barry Warmisham as a director
16 Jan 2013 AD01 Registered office address changed from 20 Station Road Radyr Cardiff CF15 8AA United Kingdom on 16 January 2013
09 Jan 2013 NEWINC Incorporation