SIGMATRADE LONDON LIMITED

7/11 Minerva Road 7/11 Minerva Road, London, NW10 6HJ
StatusDISSOLVED
Company No.05712678
CategoryPrivate Limited Company
Incorporated16 Feb 2006
Age18 years, 3 months, 16 days
JurisdictionEngland Wales
Dissolution24 Aug 2021
Years2 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

Gazette dissolved compulsory

Date: 24 Aug 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 08 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 29 May 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 07 May 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 13 Feb 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 30 Jan 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Administrative restoration company

Date: 29 Mar 2016

Category: Restoration

Type: RT01

Documents

View document PDF

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

View document PDF

Gazette dissolved compulsary

Date: 18 Jun 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 05 Mar 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 23 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/02/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/02/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 16/02/07; full list of members

Documents

View document PDF

Resolution

Date: 24 Feb 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 16 Feb 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROOK O'NEILL LIMITED

20 ELEANOR CLOSE,,SE16 6PE

Number:05736707
Status:ACTIVE
Category:Private Limited Company

CLARKWELL ASSOCIATES LTD

25 MONTPELIER RISE,MIDDLESEX,HA9 8RG

Number:03828155
Status:ACTIVE
Category:Private Limited Company

ME AND MY WORLD LIMITED

52 CLARE STREET,BRIDGWATER,TA6 3EN

Number:08763726
Status:ACTIVE
Category:Private Limited Company

PRO BUILDERS (LON) LTD

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

REFACTURING LTD

1 PURLEY PLACE,LONDON,N1 1QA

Number:09953873
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