SIGMA GP NO 3 LIMITED: Filings
Overview
Company Name | SIGMA GP NO 3 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC320072 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
What are the latest filings for SIGMA GP NO 3 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 39 pages | AA | ||||||||||
Confirmation statement made on Mar 30, 2021 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Thistle Court - Room 2-3 Thistle Court Edinburgh EH2 1DD Scotland to Thistle Court Thistle Court 1-2 Thistle Street Edinburgh EH2 1DD on Jan 22, 2021 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 40 pages | AA | ||||||||||
Confirmation statement made on Mar 30, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 42 pages | AA | ||||||||||
Confirmation statement made on Mar 30, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 44 pages | AA | ||||||||||
Confirmation statement made on Mar 30, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 54 pages | AA | ||||||||||
Confirmation statement made on Mar 30, 2017 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from 41 Charlotte Square Edinburgh EH2 4HQ to Thistle Court - Room 2-3 Thistle Court Edinburgh EH2 1DD on Mar 30, 2017 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 36 pages | AA | ||||||||||
Annual return made up to Mar 30, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 12 pages | AA | ||||||||||
Secretary's details changed for Wendy Roberts on Aug 13, 2014 | 1 pages | CH03 | ||||||||||
Annual return made up to Mar 30, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Full accounts made up to Dec 31, 2013 | 12 pages | AA | ||||||||||
Appointment of Wendy Roberts as a secretary | 3 pages | AP03 | ||||||||||
Appointment of Ms Deborah Nichole Hudson as a director | 3 pages | AP01 | ||||||||||
Appointment of Stephen Burton as a director | 3 pages | AP01 | ||||||||||
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