SIGMET 88 LTD: Filings
Overview
| Company Name | SIGMET 88 LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07945962 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for SIGMET 88 LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
Termination of appointment of Thomas Havlicek as a director on Jul 28, 2020 | 1 pages | TM01 | ||
Appointment of Mr Alexander Tabram Hay as a director on Jul 28, 2020 | 2 pages | AP01 | ||
Registered office address changed from 60 Sigrist Square Kingston upon Thames Surrey KT2 6JY England to 1 Leighton Road London W13 9EL on May 25, 2020 | 1 pages | AD01 | ||
Notification of Thomas Havlicek as a person with significant control on May 18, 2020 | 2 pages | PSC01 | ||
Appointment of Mr Thomas Havlicek as a director on May 18, 2020 | 2 pages | AP01 | ||
Termination of appointment of Jing Chen as a director on May 18, 2020 | 1 pages | TM01 | ||
Cessation of Jing Chen as a person with significant control on May 18, 2020 | 1 pages | PSC07 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Oct 21, 2019 with updates | 4 pages | CS01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Registered office address changed from 42B Richmond Road Kingston upon Thames KT2 5EE England to 60 Sigrist Square Kingston upon Thames Surrey KT2 6JY on Jul 18, 2019 | 1 pages | AD01 | ||
Appointment of Ms Jing Chen as a director on Jul 01, 2019 | 2 pages | AP01 | ||
Termination of appointment of Alexander Tabram Hay as a director on Jul 01, 2019 | 1 pages | TM01 | ||
Termination of appointment of Simon Stewart Archdale as a director on Jul 01, 2019 | 1 pages | TM01 | ||
Notification of Jing Chen as a person with significant control on Apr 01, 2019 | 2 pages | PSC01 | ||
Cessation of Alexander Tabram Hay as a person with significant control on Apr 01, 2019 | 1 pages | PSC07 | ||
Cessation of Simon Archdale as a person with significant control on Apr 01, 2019 | 1 pages | PSC07 | ||
Total exemption full accounts made up to Mar 31, 2018 | 6 pages | AA | ||
Confirmation statement made on Oct 21, 2018 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Micro company accounts made up to Mar 31, 2017 | 2 pages | AA | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Oct 21, 2017 with no updates | 3 pages | CS01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0