- Company Overview for SIGMA (FARNHAM) LIMITED (03737481)
- Filing history for SIGMA (FARNHAM) LIMITED (03737481)
- People for SIGMA (FARNHAM) LIMITED (03737481)
- More for SIGMA (FARNHAM) LIMITED (03737481)
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) |
---|---|---|---|
06 Apr 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Jan 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Jan 2021 | DS01 | Application to strike the company off the register | |
02 Oct 2020 | AD01 | Registered office address changed from 62 Newport Road Cardiff CF24 0DF to Eight Bells House Church Street Tetbury Gloucestershire GL8 8JG on 2 October 2020 | |
25 Mar 2020 | CS01 | Confirmation statement made on 22 March 2020 with no updates | |
09 Oct 2019 | AA | Micro company accounts made up to 21 September 2019 | |
26 Mar 2019 | CS01 | Confirmation statement made on 22 March 2019 with no updates | |
16 Oct 2018 | AA | Micro company accounts made up to 21 September 2018 | |
01 Jun 2018 | AA | Micro company accounts made up to 21 September 2017 | |
23 Mar 2018 | CS01 | Confirmation statement made on 22 March 2018 with no updates | |
16 Jun 2017 | AA | Total exemption small company accounts made up to 21 September 2016 | |
22 Mar 2017 | CS01 | Confirmation statement made on 22 March 2017 with updates | |
02 Nov 2016 | CH01 | Director's details changed for Mrs Marilyn Jill Gough on 28 October 2016 | |
27 May 2016 | AA | Total exemption small company accounts made up to 21 September 2015 | |
23 May 2016 | AR01 |
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-05-23
|
|
23 Apr 2015 | AA | Total exemption small company accounts made up to 21 September 2014 | |
23 Mar 2015 | AR01 |
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
|
|
07 Jan 2015 | CH01 | Director's details changed for Mrs Marilyn Jill Gough on 2 January 2015 | |
07 Jan 2015 | TM02 | Termination of appointment of Tp Business Services Limited as a secretary on 2 January 2015 | |
19 May 2014 | AA | Accounts for a dormant company made up to 21 September 2013 | |
25 Mar 2014 | AR01 |
Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
|
|
18 Jun 2013 | AA | Accounts for a dormant company made up to 21 September 2012 | |
10 Apr 2013 | AR01 | Annual return made up to 22 March 2013 with full list of shareholders | |
22 Jun 2012 | AA | Accounts for a dormant company made up to 21 September 2011 | |
20 Jun 2012 | CH01 | Director's details changed for Marilyn Jill Gough on 22 March 2012 |