Advanced company searchLink opens in new window

SIGMA8 TRADING LTD.

Company number 09078594

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)
27 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Nov 2017 SOAS(A) Voluntary strike-off action has been suspended
24 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
11 Oct 2017 DS01 Application to strike the company off the register
11 Aug 2017 AD01 Registered office address changed from 17 Victoria Park Road Victoria Park Road Exeter EX2 4NT England to 34 Blackboy Road Exeter EX46ST EX4 6st on 11 August 2017
24 Oct 2016 AA Micro company accounts made up to 30 June 2016
15 Aug 2016 AD01 Registered office address changed from 21 Willow Road Willow Road London NW3 1TL England to 17 Victoria Park Road Victoria Park Road Exeter EX2 4NT on 15 August 2016
01 Aug 2016 AR01 Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-08-01
  • GBP 1
09 Mar 2016 AA Micro company accounts made up to 30 June 2015
18 Aug 2015 AD01 Registered office address changed from 12 Rydal Drive Bexleyheath Kent DA7 5EE to 21 Willow Road Willow Road London NW3 1TL on 18 August 2015
18 Aug 2015 TM01 Termination of appointment of Paramjit Singh Bansal as a director on 10 August 2015
24 Jun 2015 AR01 Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
18 Nov 2014 AD01 Registered office address changed from 12 Rydal Drive Rydal Drive Bexleyheath Kent DA7 5EE England to 12 Rydal Drive Bexleyheath Kent DA7 5EE on 18 November 2014
18 Nov 2014 AP01 Appointment of Mr Andrew Gerald Raynor as a director on 18 November 2014
18 Nov 2014 TM01 Termination of appointment of Sandeep Sehgal as a director on 18 November 2014
18 Nov 2014 AD01 Registered office address changed from 3 New Way Road Colindale NW9 6HR United Kingdom to 12 Rydal Drive Bexleyheath Kent DA7 5EE on 18 November 2014
03 Nov 2014 CERTNM Company name changed intuitive traders LIMITED\certificate issued on 03/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-31
28 Jul 2014 TM01 Termination of appointment of Andrew Raynor as a director on 28 July 2014
19 Jul 2014 AP01 Appointment of Mr Paramjit Singh Bansal as a director on 18 July 2014
19 Jun 2014 CH01 Director's details changed for Sandy Sehgal on 19 June 2014
10 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-10
  • GBP 1