Advanced company searchLink opens in new window

KRM SIGERSON LIMITED

Company number 08516723

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)
10 Sep 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jun 2019 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jun 2019 DS01 Application to strike the company off the register
03 May 2019 CS01 Confirmation statement made on 3 May 2019 with updates
03 May 2019 CH01 Director's details changed for Mr Ryan Christopher Brown on 3 May 2019
12 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
17 May 2018 CS01 Confirmation statement made on 3 May 2018 with updates
17 May 2018 PSC05 Change of details for Sigerson Associates Limited as a person with significant control on 14 February 2018
27 Mar 2018 AA Accounts for a dormant company made up to 31 May 2017
01 Nov 2017 AA01 Current accounting period shortened from 31 May 2018 to 31 December 2017
16 May 2017 CS01 Confirmation statement made on 3 May 2017 with updates
28 Feb 2017 AA Accounts for a dormant company made up to 31 May 2016
21 Feb 2017 TM01 Termination of appointment of David Henry Charles as a director on 21 February 2017
18 May 2016 AR01 Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
26 Apr 2016 TM01 Termination of appointment of Stephen Paul Grantham as a director on 21 April 2016
25 Apr 2016 AP01 Appointment of Ryan Christopher Brown as a director on 21 April 2016
25 Feb 2016 AA Accounts for a dormant company made up to 31 May 2015
06 May 2015 AR01 Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
08 Jan 2015 AA Accounts for a dormant company made up to 31 May 2014
11 Jul 2014 TM01 Termination of appointment of Stephen Cooke as a director
07 May 2014 AR01 Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
07 May 2014 AD01 Registered office address changed from Crown House West Carr Road Retford Notts DN22 7SW United Kingdom on 7 May 2014
03 May 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)