SIGMATRADE LONDON LIMITED
Status | DISSOLVED |
Company No. | 05712678 |
Category | Private Limited Company |
Incorporated | 16 Feb 2006 |
Age | 18 years, 3 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 24 Aug 2021 |
Years | 2 years, 9 months, 11 days |
SUMMARY
SIGMATRADE LONDON LIMITED is an dissolved private limited company with number 05712678. It was incorporated 18 years, 3 months, 16 days ago, on 16 February 2006 and it was dissolved 2 years, 9 months, 11 days ago, on 24 August 2021. The company address is 7/11 Minerva Road 7/11 Minerva Road, London, NW10 6HJ.
Company Fillings
Accounts with accounts type dormant
Date: 29 Dec 2020
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with no updates
Date: 08 Apr 2020
Action Date: 16 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-16
Documents
Accounts with accounts type dormant
Date: 08 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Gazette filings brought up to date
Date: 29 May 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 28 May 2019
Action Date: 16 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-16
Documents
Accounts with accounts type dormant
Date: 16 Mar 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 16 Feb 2018
Action Date: 16 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-16
Documents
Gazette filings brought up to date
Date: 13 Feb 2018
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 12 Feb 2018
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 21 Apr 2017
Action Date: 16 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-16
Documents
Accounts with accounts type dormant
Date: 11 Oct 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Termination secretary company with name termination date
Date: 26 Apr 2016
Action Date: 19 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-04-19
Officer name: Cfl Secretaries Limited
Documents
Change registered office address company with date old address new address
Date: 29 Mar 2016
Action Date: 29 Mar 2016
Category: Address
Type: AD01
Old address: , Enterprise House, 82 Whitchurch Road, Cardiff, CF14 3LX
Change date: 2016-03-29
New address: 7/11 Minerva Road Park Royal London NW10 6HJ
Documents
Annual return company with made up date full list shareholders
Date: 29 Mar 2016
Action Date: 16 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-16
Documents
Annual return company with made up date full list shareholders
Date: 29 Mar 2016
Action Date: 16 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-16
Documents
Annual return company with made up date full list shareholders
Date: 29 Mar 2016
Action Date: 16 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-16
Documents
Annual return company with made up date full list shareholders
Date: 29 Mar 2016
Action Date: 16 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-16
Documents
Accounts with accounts type dormant
Date: 29 Mar 2016
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Accounts with accounts type dormant
Date: 29 Mar 2016
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Accounts with accounts type dormant
Date: 29 Mar 2016
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Accounts with accounts type dormant
Date: 29 Mar 2016
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Administrative restoration company
Date: 29 Mar 2016
Category: Restoration
Type: RT01
Documents
Certificate change of name company
Date: 29 Mar 2016
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed sigmatrade\certificate issued on 29/03/16
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2012
Action Date: 16 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-16
Documents
Accounts with accounts type dormant
Date: 01 Nov 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2011
Action Date: 16 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-16
Documents
Accounts with accounts type dormant
Date: 15 Apr 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2010
Action Date: 16 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-16
Documents
Change person director company with change date
Date: 16 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Temuri Gigashvili
Change date: 2009-10-01
Documents
Change corporate secretary company with change date
Date: 16 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-10-01
Officer name: Cfl Secretaries Limited
Documents
Accounts with accounts type dormant
Date: 03 Mar 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 23 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/02/09; full list of members
Documents
Accounts with accounts type dormant
Date: 24 Apr 2008
Action Date: 28 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-28
Documents
Legacy
Date: 19 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/02/08; full list of members
Documents
Accounts with accounts type dormant
Date: 28 Nov 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 07 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 16/02/07; full list of members
Documents
Resolution
Date: 24 Feb 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
20 ELEANOR CLOSE,,SE16 6PE
Number: | 05736707 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 MONTPELIER RISE,MIDDLESEX,HA9 8RG
Number: | 03828155 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 CLARE STREET,BRIDGWATER,TA6 3EN
Number: | 08763726 |
Status: | ACTIVE |
Category: | Private Limited Company |
96 SEYMOUR PLACE,LONDON,W1H 1NB
Number: | 09409762 |
Status: | ACTIVE |
Category: | Private Limited Company |
REDHILLONE INVESTMENTS LIMITED
334 - 336 GOSWELL ROAD,LONDON,EC1V 7RP
Number: | 08149120 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 PURLEY PLACE,LONDON,N1 1QA
Number: | 09953873 |
Status: | ACTIVE |
Category: | Private Limited Company |