THETA SIGMA LIMITED

121 Duke Street, Barrow-In-Furness, LA14 1XA, England
StatusDISSOLVED
Company No.07901105
CategoryPrivate Limited Company
Incorporated09 Jan 2012
Age12 years, 4 months, 12 days
JurisdictionEngland Wales
Dissolution19 Nov 2019
Years4 years, 6 months, 2 days

SUMMARY

THETA SIGMA LIMITED is an dissolved private limited company with number 07901105. It was incorporated 12 years, 4 months, 12 days ago, on 09 January 2012 and it was dissolved 4 years, 6 months, 2 days ago, on 19 November 2019. The company address is 121 Duke Street, Barrow-in-furness, LA14 1XA, England.



Company Fillings

Gazette dissolved voluntary

Date: 19 Nov 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 Sep 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Aug 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Aug 2019

Action Date: 07 Aug 2019

Category: Address

Type: AD01

Old address: 17 Liddle Close Barrow-in-Furness Cumbria LA13 0SW

Change date: 2019-08-07

New address: 121 Duke Street Barrow-in-Furness LA14 1XA

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2019

Action Date: 08 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2018

Action Date: 08 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2017

Action Date: 08 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2016

Action Date: 09 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2015

Action Date: 09 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-09

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2015

Action Date: 08 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nathaniel Harry Cowan Jepson

Change date: 2015-01-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2014

Action Date: 09 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Jun 2013

Action Date: 19 Jun 2013

Category: Address

Type: AD01

Old address: 196 Blake Street Barrow-in-Furness Cumbria LA14 5RR United Kingdom

Change date: 2013-06-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2013

Action Date: 09 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-09

Documents

View document PDF

Change account reference date company current shortened

Date: 01 Feb 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2013-01-31

New date: 2012-12-31

Documents

View document PDF

Incorporation company

Date: 09 Jan 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EXE STORAGE LIMITED

PEEK HOUSE,EXETER,EX4 8JN

Number:08454234
Status:ACTIVE
Category:Private Limited Company

HOT AND COLD SOLUTIONS LIMITED

C/O MTM,WELWYN GARDEN CITY,AL7 4RR

Number:05882454
Status:ACTIVE
Category:Private Limited Company

MAINBOX.COM LTD

SUITE 3.15,LONDON,EC4A 1BR

Number:11226721
Status:ACTIVE
Category:Private Limited Company

MAKING WAVES AUDIO LIMITED

WISTARIA LONDON ROAD,WINCHESTER,SO23 7QN

Number:04121258
Status:ACTIVE
Category:Private Limited Company

S DUNLOP PROCESS ENGINEERING LIMITED

LLOYDS BANK CHAMBERS,CREDITON,EX17 3AH

Number:08538996
Status:ACTIVE
Category:Private Limited Company

SOLENT WELDING & FABRICATION LIMITED

UNIT 1 SHOGUN HOUSE,FAREHAM,PO14 1JF

Number:06733471
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