SIGMA TRADING SERVICES LIMITED
Status | ACTIVE |
Company No. | 06688979 |
Category | Private Limited Company |
Incorporated | 04 Sep 2008 |
Age | 15 years, 9 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
SIGMA TRADING SERVICES LIMITED is an active private limited company with number 06688979. It was incorporated 15 years, 9 months, 11 days ago, on 04 September 2008. The company address is 20th Floor 125 Old Broad Street, London, EC2N 1AR, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 12 Jul 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 25 Sep 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 24 Sep 2021
Action Date: 04 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-04
Documents
Dissolved compulsory strike off suspended
Date: 11 Sep 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 09 Jan 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 08 Jan 2021
Action Date: 04 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-04
Documents
Dissolved compulsory strike off suspended
Date: 12 Dec 2020
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 25 Sep 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 24 Sep 2019
Action Date: 04 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-04
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Gazette filings brought up to date
Date: 22 Sep 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 19 Sep 2018
Action Date: 04 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-04
Documents
Change registered office address company with date old address new address
Date: 08 May 2018
Action Date: 08 May 2018
Category: Address
Type: AD01
New address: 20th Floor 125 Old Broad Street London EC2N 1AR
Old address: 34 Westway Caterham on the Hill Surrey CR3 5TP England
Change date: 2018-05-08
Documents
Change registered office address company with date old address new address
Date: 04 Apr 2018
Action Date: 04 Apr 2018
Category: Address
Type: AD01
Change date: 2018-04-04
New address: 34 Westway Caterham on the Hill Surrey CR3 5TP
Old address: Aml Maybrook House 97 Godstone Road Caterham Surrey CR3 6RE
Documents
Change corporate secretary company with change date
Date: 03 Apr 2018
Action Date: 03 Apr 2018
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Aml Registrars Limited
Change date: 2018-04-03
Documents
Confirmation statement with no updates
Date: 08 Sep 2017
Action Date: 04 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-04
Documents
Accounts with accounts type total exemption small
Date: 07 Aug 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Accounts with accounts type total exemption small
Date: 07 Aug 2017
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Gazette filings brought up to date
Date: 24 May 2017
Category: Gazette
Type: DISS40
Documents
Gazette filings brought up to date
Date: 24 Sep 2016
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 23 Sep 2016
Action Date: 04 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-04
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2015
Action Date: 04 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-04
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Change person director company with change date
Date: 16 Apr 2015
Action Date: 14 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-04-14
Officer name: Mr Matthew Kent
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2014
Action Date: 04 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-04
Documents
Change person director company with change date
Date: 27 May 2014
Action Date: 04 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Simon Tyson
Change date: 2014-02-04
Documents
Annual return company with made up date full list shareholders
Date: 25 Oct 2013
Action Date: 04 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-04
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2012
Action Date: 04 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-04
Documents
Change person director company with change date
Date: 20 Jul 2012
Action Date: 20 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Matthew Kent
Change date: 2012-07-20
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2011
Action Date: 04 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-04
Documents
Appoint corporate secretary company with name
Date: 01 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Aml Registrars Limited
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2011
Action Date: 04 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-04
Documents
Change registered office address company with date old address
Date: 13 Jan 2011
Action Date: 13 Jan 2011
Category: Address
Type: AD01
Change date: 2011-01-13
Old address: Aml Maybrook House 97 Godstone Road Caterham Surrey CR3 6RE United Kingdom
Documents
Change registered office address company with date old address
Date: 13 Jan 2011
Action Date: 13 Jan 2011
Category: Address
Type: AD01
Old address: 2Nd Floor 4 Broadgate London EC2M 2QS
Change date: 2011-01-13
Documents
Change person director company with change date
Date: 10 Dec 2010
Action Date: 10 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Simon Tyson
Change date: 2010-12-10
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Change person director company with change date
Date: 15 Dec 2009
Action Date: 03 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-03
Officer name: Mr Simon Tyson
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2009
Action Date: 04 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-04
Documents
Certificate change of name company
Date: 16 Oct 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed new derivatives LIMITED\certificate issued on 16/10/08
Documents
Legacy
Date: 09 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 09/09/2008 from aml maybrook house 97 godstone road caterham surrey CR3 6RE united kingdom
Documents
Legacy
Date: 09 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed matthew kent
Documents
Legacy
Date: 09 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed simon tyson
Documents
Legacy
Date: 09 Sep 2008
Category: Capital
Type: 88(2)
Description: Ad 04/09/08\gbp si 99@1=99\gbp ic 1/100\
Documents
Legacy
Date: 05 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary brighton secretary LIMITED
Documents
Legacy
Date: 05 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director brighton director LIMITED
Documents
Some Companies
BEDFORD I-LAB PRIORY BUSINESS PARK,BEDFORD,MK44 3RZ
Number: | 07448601 |
Status: | ACTIVE |
Category: | Private Limited Company |
MPK HOUSE,LEICESTER,LE4 7SL
Number: | 09826636 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 MEAD CRESCENT,DARTFORD,DA1 2SH
Number: | 10768348 |
Status: | ACTIVE |
Category: | Private Limited Company |
59 CHARLES STREET,BERKHAMSTED,HP4 3DH
Number: | 06745303 |
Status: | ACTIVE |
Category: | Private Limited Company |
SEXTON WELDING AND FABRICATION LTD
60 HILLARY ROAD,BASINGSTOKE,RG21 5TW
Number: | 09479030 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 08166575 |
Status: | ACTIVE |
Category: | Private Limited Company |