SIGEA LIMITED: Filings
Overview
| Company Name | SIGEA LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08183458 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for SIGEA LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Confirmation statement made on Mar 23, 2020 with no updates | 3 pages | CS01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on Mar 23, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2018 | 8 pages | AA | ||||||||||
Registered office address changed from 1 London Bridge London SE1 9BG to Two London Bridge London SE1 9RA on May 11, 2018 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Mar 23, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Graham John Binns as a director on Feb 10, 2018 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Mar 26, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2016 | 7 pages | AA | ||||||||||
Annual return made up to Mar 26, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Resolutions Resolutions | 16 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Current accounting period extended from Dec 31, 2015 to Jan 31, 2016 | 1 pages | AA01 | ||||||||||
Appointment of Mr Patrick Prince as a director on Sep 17, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Oliver Westmacott as a director on Sep 17, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Pierre-Hubert Séguin as a secretary on Sep 17, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Jonathan Peter Newman as a director on Sep 17, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jonathan Newman as a secretary on Sep 17, 2015 | 1 pages | TM02 | ||||||||||
Appointment of Mr Graham John Binns as a director on Sep 17, 2015 | 2 pages | AP01 | ||||||||||
Annual return made up to Mar 26, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 2 pages | AA | ||||||||||
Registered office address changed from 84 Eccleston Square London SW1V 1PX to 1 London Bridge London SE1 9BG on Feb 24, 2015 | 1 pages | AD01 | ||||||||||
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