SIGBAT A LIMITED: Filings

  • Overview

    Company NameSIGBAT A LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 11296779
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for SIGBAT A LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Sam Kieron Wither as a director on Nov 30, 2019

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Paul David Tomlinson as a director on Sep 30, 2019

    1 pagesTM01

    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 Apr 16, 2019

    1 pagesAD01

    Confirmation statement made on Apr 05, 2019 with no updates

    3 pagesCS01

    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 Apr 16, 2019

    1 pagesAD01

    Termination of appointment of Andrew Joseph Mountford as a secretary on Apr 01, 2019

    1 pagesTM02

    Appointment of Mr Stephen Christopher Hands as a secretary on Apr 01, 2019

    2 pagesAP03

    Appointment of Mr Paul David Tomlinson as a director on Feb 12, 2019

    2 pagesAP01

    Termination of appointment of Sriram Narayanan as a director on Feb 12, 2019

    1 pagesTM01

    Termination of appointment of Jonathan Peter Addis as a director on Jan 31, 2019

    1 pagesTM01

    Current accounting period shortened from Apr 30, 2019 to Dec 31, 2018

    1 pagesAA01

    Appointment of Mr Stephen Christopher Hands as a director on May 31, 2018

    2 pagesAP01

    Appointment of Mr Sriram Narayanan as a director on May 31, 2018

    2 pagesAP01

    Appointment of Mr Nauman Ahmad as a director on May 31, 2018

    2 pagesAP01

    Termination of appointment of Timothy Wayne Emrich as a director on May 31, 2018

    1 pagesTM01

    Incorporation

    23 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 06, 2018

    Statement of capital on Apr 06, 2018

    • Capital: GBP 1
    SH01

    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