Advanced company searchLink opens in new window

SIGMA SVS LTD

Company number 05274723

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)
07 Apr 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jan 2020 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jan 2020 DS01 Application to strike the company off the register
24 Oct 2019 AA Micro company accounts made up to 31 May 2019
01 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with no updates
19 Sep 2018 AA Micro company accounts made up to 31 May 2018
20 Aug 2018 CS01 Confirmation statement made on 4 August 2018 with no updates
04 Aug 2017 CS01 Confirmation statement made on 4 August 2017 with no updates
27 Jun 2017 AA Micro company accounts made up to 31 May 2017
29 Jul 2016 AA Micro company accounts made up to 31 May 2016
25 Jul 2016 CS01 Confirmation statement made on 25 July 2016 with updates
03 Sep 2015 AA Micro company accounts made up to 31 May 2015
03 Sep 2015 AR01 Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
08 Apr 2015 AA Total exemption small company accounts made up to 31 May 2014
09 Feb 2015 AD01 Registered office address changed from Abc Account Center 2Nd Floor, Quayside Tower 252-260 Broad Street Birmingham West Midlands B1 2HF England to Abc Account Centre Abc Account Centre One Victoria Square Birmingham B1 1BD on 9 February 2015
13 Jan 2015 CH01 Director's details changed for Mr Marek Bogumil Brzezinski on 5 January 2015
01 Dec 2014 CH01 Director's details changed for Mr Marek Bogumil Brzezinski on 1 December 2014
28 Nov 2014 AD01 Registered office address changed from B&a Centre 43-45 Portman Square London W1H 6HN to Abc Account Center 2Nd Floor, Quayside Tower 252-260 Broad Street Birmingham West Midlands B1 2HF on 28 November 2014
28 Nov 2014 CH01 Director's details changed for Mr Marek Bogumil Brzezinski on 28 November 2014
18 Jul 2014 AR01 Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
18 Jul 2014 TM01 Termination of appointment of Nannapat Anderson as a director on 1 July 2014
10 Mar 2014 AP01 Appointment of Mrs Nannapat Anderson as a director
19 Dec 2013 AR01 Annual return made up to 1 November 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-19
12 Jul 2013 TM01 Termination of appointment of Eamon O'brien as a director
12 Jul 2013 AP01 Appointment of Mr Marek Bogumil Brzezinski as a director