SIGMA SVS LTD

Abc Account Centre Abc Account Centre Abc Account Centre Abc Account Centre, Birmingham, B1 1BD
StatusDISSOLVED
Company No.05274723
CategoryPrivate Limited Company
Incorporated01 Nov 2004
Age19 years, 6 months, 20 days
JurisdictionEngland Wales
Dissolution07 Apr 2020
Years4 years, 1 month, 14 days

SUMMARY

SIGMA SVS LTD is an dissolved private limited company with number 05274723. It was incorporated 19 years, 6 months, 20 days ago, on 01 November 2004 and it was dissolved 4 years, 1 month, 14 days ago, on 07 April 2020. The company address is Abc Account Centre Abc Account Centre Abc Account Centre Abc Account Centre, Birmingham, B1 1BD.



Company Fillings

Gazette dissolved voluntary

Date: 07 Apr 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Jan 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Jan 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Oct 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2019

Action Date: 01 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Sep 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2018

Action Date: 04 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-04

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2017

Action Date: 04 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2016

Action Date: 25 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Sep 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2015

Action Date: 02 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Apr 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2015

Action Date: 09 Feb 2015

Category: Address

Type: AD01

New address: Abc Account Centre Abc Account Centre One Victoria Square Birmingham B1 1BD

Change date: 2015-02-09

Old address: Abc Account Center 2Nd Floor, Quayside Tower 252-260 Broad Street Birmingham West Midlands B1 2HF England

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2015

Action Date: 05 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-05

Officer name: Mr Marek Bogumil Brzezinski

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2014

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-01

Officer name: Mr Marek Bogumil Brzezinski

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2014

Action Date: 28 Nov 2014

Category: Address

Type: AD01

Old address: B&a Centre 43-45 Portman Square London W1H 6HN

New address: Abc Account Center 2Nd Floor, Quayside Tower 252-260 Broad Street Birmingham West Midlands B1 2HF

Change date: 2014-11-28

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2014

Action Date: 28 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-28

Officer name: Mr Marek Bogumil Brzezinski

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2014

Action Date: 18 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-01

Officer name: Nannapat Anderson

Documents

View document PDF

Appoint person director company with name

Date: 10 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Nannapat Anderson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2013

Action Date: 01 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-01

Documents

View document PDF

Termination director company with name

Date: 12 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eamon O'brien

Documents

View document PDF

Appoint person director company with name

Date: 12 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marek Bogumil Brzezinski

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jun 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Certificate change of name company

Date: 26 Apr 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed leafway management LIMITED\certificate issued on 26/04/13

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Apr 2013

Action Date: 25 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-25

Old address: Hesketh House 43-45 Portman Square London W1H 6HN England

Documents

View document PDF

Appoint person director company with name

Date: 18 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Eamon O'brien

Documents

View document PDF

Termination director company with name

Date: 18 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Grazyna Kuberska

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2012

Action Date: 01 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-01

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2012

Action Date: 21 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-11-21

Officer name: Ms Grazyna Teresa Kuberska

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Sep 2012

Action Date: 12 Sep 2012

Category: Address

Type: AD01

Change date: 2012-09-12

Old address: 205 Kings Road Birmingham B11 2AA England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Capital allotment shares

Date: 16 Feb 2012

Action Date: 15 Feb 2012

Category: Capital

Type: SH01

Date: 2012-02-15

Capital : 12 GBP

Documents

View document PDF

Termination director company with name

Date: 15 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nannapat Anderson

Documents

View document PDF

Capital allotment shares

Date: 15 Feb 2012

Action Date: 15 Feb 2012

Category: Capital

Type: SH01

Date: 2012-02-15

Capital : 7 GBP

Documents

View document PDF

Appoint person director company with name

Date: 15 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Grazyna Teresa Kuberska

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2011

Action Date: 01 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-01

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2011

Action Date: 25 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Nannapat Anderson

Change date: 2011-08-25

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Aug 2011

Action Date: 25 Aug 2011

Category: Address

Type: AD01

Old address: 4 St. Pauls Square Burton-on-Trent Staffordshire DE14 2EF

Change date: 2011-08-25

Documents

View document PDF

Change account reference date company previous extended

Date: 25 Aug 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA01

Made up date: 2010-11-30

New date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2010

Action Date: 01 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-01

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2010

Action Date: 10 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Nannapat Anderson

Change date: 2010-09-10

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2010

Action Date: 10 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Nannaphat Wannakham

Change date: 2010-09-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Aug 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Certificate change of name company

Date: 30 Mar 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed leafway design & graphics LIMITED\certificate issued on 30/03/10

Documents

View document PDF

Change of name notice

Date: 18 Mar 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2010

Action Date: 01 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-01

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Dec 2009

Action Date: 21 Dec 2009

Category: Address

Type: AD01

Old address: 10 Warple Mews Warple Way Acton London W3 0RF

Change date: 2009-12-21

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Nov 2009

Action Date: 04 Nov 2009

Category: Address

Type: AD01

Old address: 63 Kings Grove London SE15 2NA United Kingdom

Change date: 2009-11-04

Documents

View document PDF

Legacy

Date: 14 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed nannaphat wannakham

Documents

View document PDF

Resolution

Date: 14 Sep 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminate, secretary hcs secretarial LIMITED logged form

Documents

View document PDF

Legacy

Date: 11 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminate, director aderyn hurworth logged form

Documents

View document PDF

Legacy

Date: 10 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director aderyn hurworth

Documents

View document PDF

Legacy

Date: 10 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 10/09/2009 from 44 upper belgrave road clifton bristol BS8 2XN

Documents

View document PDF

Legacy

Date: 10 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary hcs secretarial LIMITED

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Dec 2008

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 05 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/08; full list of members

Documents

View document PDF

Legacy

Date: 02 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director hanover directors LIMITED

Documents

View document PDF

Legacy

Date: 02 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed aderyn hurworth

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 06 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Dec 2006

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 13 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jan 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 08 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/05; full list of members

Documents

View document PDF

Incorporation company

Date: 01 Nov 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABC (1991) LIMITED

533 CHESTER ROAD,STOCKPORT,SK7 1PR

Number:02593669
Status:ACTIVE
Category:Private Limited Company

ALLEN & SON CONTRACTS LTD

UNIT 1 TRIUMPH WAY,KEMPSTON,MK42 7QB

Number:09017909
Status:ACTIVE
Category:Private Limited Company

BAMBU BEAUTY LTD

4 LANSDOWNE ROAD,LONDON,SW20 8AP

Number:11967132
Status:ACTIVE
Category:Private Limited Company

EDUCO PROPERTIES LIMITED

MODA BUSINESS CENTRE,BOREHAMWOOD,WD6 2BW

Number:10777289
Status:ACTIVE
Category:Private Limited Company

EVENTUS INVESTMENTS LIMITED

CENTURION HOUSE LEYLAND BUSINESS PARK, CENTURION WAY,LEYLAND,PR25 3GR

Number:10437933
Status:ACTIVE
Category:Private Limited Company

PEPPERDINE HUNT LIMITED

21 BEDFORD SQUARE,LONDON,WC1B 3HH

Number:11540699
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source