Advanced company searchLink opens in new window

SIGBAT L LIMITED

Company number 11297092

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)
07 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Dec 2019 TM01 Termination of appointment of Sam Kieron Wither as a director on 30 November 2019
22 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
10 Oct 2019 DS01 Application to strike the company off the register
04 Oct 2019 TM01 Termination of appointment of Paul David Tomlinson as a director on 30 September 2019
16 Apr 2019 AD01 Registered office address changed from Sembcorp Uk Headquarters Wilton International Middlesbrough Cleveland TS90 8WS England to 6th Floor, Radcliffe House Blenheim Court Solihull B91 2AA on 16 April 2019
16 Apr 2019 CS01 Confirmation statement made on 5 April 2019 with no updates
16 Apr 2019 AD01 Registered office address changed from 6th Floor Radcliffe House Blenheim Court Solihull B91 2AA United Kingdom to Sembcorp Uk Headquarters Wilton International Middlesbrough Cleveland TS90 8WS on 16 April 2019
16 Apr 2019 AP03 Appointment of Mr Stephen Christopher Hands as a secretary on 1 April 2019
16 Apr 2019 TM02 Termination of appointment of Andrew Joseph Mountford as a secretary on 1 April 2019
18 Feb 2019 AP01 Appointment of Mr Paul David Tomlinson as a director on 12 February 2019
13 Feb 2019 TM01 Termination of appointment of Sriram Narayanan as a director on 12 February 2019
13 Feb 2019 TM01 Termination of appointment of Jonathan Peter Addis as a director on 31 January 2019
13 Jun 2018 AA01 Current accounting period shortened from 30 April 2019 to 31 December 2018
13 Jun 2018 AP01 Appointment of Mr Stephen Christopher Hands as a director on 31 May 2018
13 Jun 2018 AP01 Appointment of Mr Sriram Narayanan as a director on 31 May 2018
13 Jun 2018 AP01 Appointment of Mr Nauman Ahmad as a director on 31 May 2018
13 Jun 2018 TM01 Termination of appointment of Timothy Wayne Emrich as a director on 31 May 2018
06 Apr 2018 NEWINC Incorporation
Statement of capital on 2018-04-06
  • GBP 1