Advanced company searchLink opens in new window

SIG DIRECT LTD

Company number 08456102

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)
11 Aug 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
16 Apr 2015 DS01 Application to strike the company off the register
12 Mar 2015 AD01 Registered office address changed from Radius House 51 Clarendon Road Watford WD17 1HP to 6-8 Freeman Street Grimsby South Humberside DN32 7AA on 12 March 2015
31 Jul 2014 TM01 Termination of appointment of Annette Lacey as a director on 31 July 2014
26 Jun 2014 AA Accounts for a dormant company made up to 30 September 2013
28 Mar 2014 AR01 Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
18 Dec 2013 AD01 Registered office address changed from Denmark House the Broadway Staples Corner London NW9 7BR United Kingdom on 18 December 2013
08 Jul 2013 SH01 Statement of capital following an allotment of shares on 21 March 2013
  • GBP 10
08 Jul 2013 AA01 Current accounting period shortened from 31 March 2014 to 30 September 2013
02 May 2013 AP01 Appointment of Mr Juergen Ulrich Mueller as a director
01 May 2013 AP01 Appointment of Mrs Annette Lacey as a director
21 Mar 2013 TM01 Termination of appointment of Peter Valaitis as a director
21 Mar 2013 NEWINC Incorporation