STIGMA LIMITED
Status | DISSOLVED |
Company No. | 04411913 |
Category | Private Limited Company |
Incorporated | 09 Apr 2002 |
Age | 22 years, 1 month, 21 days |
Jurisdiction | England Wales |
Dissolution | 16 Aug 2022 |
Years | 1 year, 9 months, 14 days |
SUMMARY
STIGMA LIMITED is an dissolved private limited company with number 04411913. It was incorporated 22 years, 1 month, 21 days ago, on 09 April 2002 and it was dissolved 1 year, 9 months, 14 days ago, on 16 August 2022. The company address is C/O Ja Associates 1-4 The Parade C/O Ja Associates 1-4 The Parade, Ilford, IG2 7HT, Essex, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 16 Aug 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 24 May 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 06 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 29 Apr 2021
Action Date: 09 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-09
Documents
Accounts with accounts type micro entity
Date: 15 Jun 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 01 Jun 2020
Action Date: 09 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-09
Documents
Change to a person with significant control
Date: 01 Jun 2020
Action Date: 15 May 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-05-15
Psc name: Mr Safdar Khaliq
Documents
Change person director company with change date
Date: 01 Jun 2020
Action Date: 15 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Safdar Khaliq
Change date: 2020-05-15
Documents
Accounts with accounts type micro entity
Date: 23 Apr 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Change account reference date company current shortened
Date: 30 Mar 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA01
Made up date: 2020-04-30
New date: 2020-03-31
Documents
Change registered office address company with date old address new address
Date: 30 Mar 2020
Action Date: 30 Mar 2020
Category: Address
Type: AD01
Change date: 2020-03-30
Old address: 1 Kings Avenue Winchmore Hill London N21 3NA
New address: C/O Ja Associates 1-4 the Parade Monarch Way Ilford Essex IG2 7HT
Documents
Confirmation statement with updates
Date: 09 Apr 2019
Action Date: 09 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-09
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 02 May 2018
Action Date: 09 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-09
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 10 Apr 2017
Action Date: 09 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-09
Documents
Termination secretary company with name termination date
Date: 02 Feb 2017
Action Date: 31 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-01-31
Officer name: Agk Secretarial Ltd
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2016
Action Date: 09 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-09
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2015
Action Date: 09 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-09
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2014
Action Date: 09 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-09
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2013
Action Date: 09 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-09
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2012
Action Date: 09 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-09
Documents
Change person director company with change date
Date: 11 May 2012
Action Date: 01 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-01-01
Officer name: Safdar Khaliq
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2011
Action Date: 09 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-09
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2010
Action Date: 09 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-09
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 05 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 02 Feb 2009
Category: Officers
Type: 288a
Description: Secretary appointed agk secretarial LTD
Documents
Legacy
Date: 02 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary nasim khaliq
Documents
Legacy
Date: 12 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 08 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/04/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 17 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 09/04/06; full list of members
Documents
Legacy
Date: 27 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 09/04/04; full list of members; amend
Documents
Legacy
Date: 27 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 09/04/05; full list of members; amend
Documents
Legacy
Date: 30 Mar 2006
Category: Address
Type: 287
Description: Registered office changed on 30/03/06 from: 43 blackstock road london N4 2JF
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 03 Jan 2006
Category: Capital
Type: 88(2)R
Description: Ad 09/04/02--------- £ si 98@1
Documents
Legacy
Date: 18 Aug 2005
Category: Address
Type: 287
Description: Registered office changed on 18/08/05 from: 43 blackstock road london N4
Documents
Legacy
Date: 10 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 09/04/05; full list of members
Documents
Legacy
Date: 10 Aug 2005
Category: Address
Type: 287
Description: Registered office changed on 10/08/05 from: 2 umfreville road london N4 1SB
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 25 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 09/04/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 05 Jan 2004
Category: Capital
Type: 88(2)R
Description: Ad 09/04/02--------- £ si 98@1
Documents
Legacy
Date: 12 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 09/04/03; full list of members
Documents
Legacy
Date: 01 Jul 2002
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 24 Apr 2002
Category: Address
Type: 287
Description: Registered office changed on 24/04/02 from: 2 umfreville road london N4 1SB
Documents
Legacy
Date: 24 Apr 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Apr 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Apr 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Apr 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Apr 2002
Category: Address
Type: 287
Description: Registered office changed on 17/04/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW
Documents
Some Companies
22 TRELAWNEY AVENUE,CARDIFF,CF3 3JQ
Number: | 08943001 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEW BURLINGTON HOUSE,LONDON,NW11 0PU
Number: | 11111187 |
Status: | ACTIVE |
Category: | Private Limited Company |
GEORGE HENRY RELAY (OXFORD) LIMITED
UNIT 8 HANBOROUGH BUSINESS PARK,WITNEY,OX29 8SA
Number: | 09613654 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11500461 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 WAVERLEY VIEW,ROTHERHAM,S60 5TE
Number: | 11545193 |
Status: | ACTIVE |
Category: | Private Limited Company |
EBS HOUSE,LANARK,ML11 7NE
Number: | SC559646 |
Status: | ACTIVE |
Category: | Private Limited Company |