- Company Overview for GE (SIGMA) HOLDING LTD (02874054)
- Filing history for GE (SIGMA) HOLDING LTD (02874054)
- People for GE (SIGMA) HOLDING LTD (02874054)
- Insolvency for GE (SIGMA) HOLDING LTD (02874054)
- Registers for GE (SIGMA) HOLDING LTD (02874054)
- More for GE (SIGMA) HOLDING LTD (02874054)
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) |
---|---|---|---|
20 Oct 2017 | CAP-SS | Solvency Statement dated 12/10/17 | |
20 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
20 Oct 2017 | SH20 | Statement by Directors | |
20 Oct 2017 | SH19 |
Statement of capital on 20 October 2017
|
|
20 Oct 2017 | CAP-SS | Solvency Statement dated 12/10/17 | |
20 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
02 Oct 2017 | TM01 | Termination of appointment of Kashif Mahmood Bhatti as a director on 30 September 2017 | |
17 Aug 2017 | AA | Full accounts made up to 31 December 2016 | |
30 Jun 2017 | TM02 | Termination of appointment of Ann French as a secretary on 30 June 2017 | |
20 Apr 2017 | AP01 | Appointment of Mr Kashif Mahmood Bhatti as a director on 20 April 2017 | |
20 Apr 2017 | TM01 | Termination of appointment of Patricia Marie Halliday as a director on 19 April 2017 | |
20 Apr 2017 | AP01 | Appointment of Mr Paul Stewart Girling as a director on 20 April 2017 | |
07 Apr 2017 | TM01 | Termination of appointment of Barry John O'byrne as a director on 31 March 2017 | |
06 Dec 2016 | CS01 | Confirmation statement made on 6 December 2016 with updates | |
14 Sep 2016 | CH01 | Director's details changed for Barry John O'byrne on 5 September 2016 | |
14 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
20 Apr 2016 | TM02 | Termination of appointment of Lorna Curry as a secretary on 11 March 2016 | |
07 Apr 2016 | AD04 | Register(s) moved to registered office address The Ark 201 Talgarth Road London W6 8BJ | |
06 Apr 2016 | AD01 | Registered office address changed from Meridian Trinity Square 23-59 Staines Road Hounslow Middlesex TW3 3HF to The Ark 201 Talgarth Road London W6 8BJ on 6 April 2016 | |
14 Dec 2015 | TM02 | Termination of appointment of Myriam Rita Soper as a secretary on 30 November 2015 | |
23 Nov 2015 | AR01 |
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
|
|
14 Aug 2015 | AD03 | Register(s) moved to registered inspection location The Ark 201 Talgarth Road London W6 8BJ | |
13 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
17 Jun 2015 | TM02 | Termination of appointment of Courtenay Abbott as a secretary on 4 June 2015 | |
17 Jun 2015 | AP03 | Appointment of Mrs Myriam Rita Soper as a secretary on 4 June 2015 |