Advanced company searchLink opens in new window

SIGMA RESPONSE SERVICES LIMITED

Company number 06821749

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
03 Apr 2014 GAZ2 Final Gazette dissolved following liquidation
03 Jan 2014 4.71 Return of final meeting in a members' voluntary winding up
14 Nov 2013 600 Appointment of a voluntary liquidator
05 Nov 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-11-01
05 Nov 2013 4.70 Declaration of solvency
01 Nov 2013 AD01 Registered office address changed from 81 Rivington Street London EC2A 3AY on 1 November 2013
01 Nov 2013 CH01 Director's details changed for Mr. Martin Randolph on 20 July 2013
27 Jun 2013 AP01 Appointment of Mr James Simon Farnworth as a director on 13 May 2013
23 Apr 2013 TM01 Termination of appointment of Andrew Desmond John May as a director on 12 April 2013
01 Mar 2013 TM01 Termination of appointment of Toby Peter Stubbington as a director on 28 February 2013
18 Feb 2013 AR01 Annual return made up to 17 February 2013 with full list of shareholders
Statement of capital on 2013-02-18
  • GBP 800
18 Feb 2013 CH01 Director's details changed for Mr. Christian Meyer-Ohlendorf on 12 February 2013
01 Feb 2013 AA Total exemption small company accounts made up to 30 June 2012
09 Jul 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Apr 2012 AP01 Appointment of Andrew May as a director on 5 April 2012
27 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
17 Feb 2012 AR01 Annual return made up to 17 February 2012 with full list of shareholders
18 Jan 2012 CH01 Director's details changed for Mr. Martin Randolph on 4 September 2011
18 Jan 2012 CH01 Director's details changed for Mr. Christian Meyer-Ohlendorf on 11 January 2012
18 Jan 2012 AP01 Appointment of Toby Peter Stubbington as a director on 11 January 2012
13 Jun 2011 AA01 Current accounting period shortened from 31 July 2011 to 30 June 2011
10 Mar 2011 AR01 Annual return made up to 17 February 2011 with full list of shareholders
08 Dec 2010 TM02 Termination of appointment of Complete Secretarial Solutions Limited as a secretary
08 Dec 2010 AD01 Registered office address changed from Second Floor Cardiff House Tilling Road London NW2 1LJ on 8 December 2010
29 Nov 2010 AA Accounts for a small company made up to 31 July 2010