- Company Overview for SIG DIRECT LTD (08456102)
- Filing history for SIG DIRECT LTD (08456102)
- People for SIG DIRECT LTD (08456102)
- More for SIG DIRECT LTD (08456102)
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
|
|
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
|
|
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 |