SIGGMA LIMITED

Highbridge Highbridge Industrial Estate Highbridge Highbridge Industrial Estate, Uxbridge, UB8 1HR, England
StatusDISSOLVED
Company No.08327622
CategoryPrivate Limited Company
Incorporated12 Dec 2012
Age11 years, 6 months, 7 days
JurisdictionEngland Wales
Dissolution23 Nov 2021
Years2 years, 6 months, 26 days

SUMMARY

SIGGMA LIMITED is an dissolved private limited company with number 08327622. It was incorporated 11 years, 6 months, 7 days ago, on 12 December 2012 and it was dissolved 2 years, 6 months, 26 days ago, on 23 November 2021. The company address is Highbridge Highbridge Industrial Estate Highbridge Highbridge Industrial Estate, Uxbridge, UB8 1HR, England.



Company Fillings

Gazette dissolved compulsory

Date: 23 Nov 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Aug 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 23 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Aug 2018

Action Date: 09 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-01-09

Psc name: Ravindera Chathurangana Sarathchandra

Documents

View document PDF

Appoint person director company with name date

Date: 31 Aug 2018

Action Date: 08 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Radics

Appointment date: 2018-01-08

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2018

Action Date: 09 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-09

Officer name: Ravindera Chathurangana Sarathchandra

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 May 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2018

Action Date: 27 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-27

Documents

View document PDF

Notification of a person with significant control

Date: 26 Apr 2018

Action Date: 02 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-11-02

Psc name: Ravindera Chathurangana Sarathchandra

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2018

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-01

Officer name: Mr Ravindera Chathurangana Sarathchandra

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Apr 2018

Action Date: 19 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-19

New address: Highbridge Highbridge Industrial Estate Oxford Road Uxbridge UB8 1HR

Old address: Suite 1 Cyrstal House New Bedford Road Luton LU1 1HS

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2018

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-01

Officer name: Sudheerkumar Sagi

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Mar 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Jan 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 28 Nov 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Aug 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Aug 2017

Action Date: 27 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Aug 2017

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 Aug 2017

Action Date: 27 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-27

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2017

Action Date: 02 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-02

Officer name: Murad Roshan

Documents

View document PDF

Appoint person director company with name date

Date: 25 Aug 2017

Action Date: 01 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-01

Officer name: Mr Sudheerkumar Sagi

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Aug 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 25 Jun 2016

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 10 May 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Certificate change of name company

Date: 30 Apr 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sigma home improvements LTD\certificate issued on 30/04/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2015

Action Date: 27 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-27

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2015

Action Date: 10 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-10

Officer name: Mr Murad Khan

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2015

Action Date: 12 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fakhara Zeeshan

Termination date: 2015-03-12

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2015

Action Date: 03 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Murad Khan

Appointment date: 2015-04-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Apr 2015

Action Date: 08 Apr 2015

Category: Address

Type: AD01

New address: Suite 1 Cyrstal House New Bedford Road Luton LU1 1HS

Old address: 2 Dane Road Luton LU3 1JW England

Change date: 2015-04-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Feb 2015

Action Date: 19 Feb 2015

Category: Address

Type: AD01

New address: 2 Dane Road Luton LU3 1JW

Change date: 2015-02-19

Old address: Suite 1 Cyrstal House New Bedford Road Luton LU1 1HS

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 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: 08 Jun 2014

Action Date: 03 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-03

Documents

View document PDF

Termination director company with name

Date: 08 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Faisal Khan

Documents

View document PDF

Appoint person director company with name

Date: 08 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Fakhara Zeeshan

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Sep 2013

Action Date: 23 Sep 2013

Category: Address

Type: AD01

Old address: 7J Britannia House Leagrave Road Luton LU3 1RJ England

Change date: 2013-09-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2013

Action Date: 02 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2013

Action Date: 03 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-03

Documents

View document PDF

Appoint person director company with name

Date: 03 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Faisal Saleem Khan

Documents

View document PDF

Termination director company with name

Date: 22 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Muhammad Hafeez

Documents

View document PDF

Change registered office address company with date old address

Date: 22 May 2013

Action Date: 22 May 2013

Category: Address

Type: AD01

Change date: 2013-05-22

Old address: Unit 7 8a Cedar Park Gardens Romford RM6 4DS England

Documents

View document PDF

Incorporation company

Date: 12 Dec 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVVA SHIPPING TRADE LTD

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:10185191
Status:ACTIVE
Category:Private Limited Company

BDP WORLDWIDE LP

OFFICE 7 CENTRUM OFFICES,GLASGOW,G1 3DX

Number:SL028619
Status:ACTIVE
Category:Limited Partnership

BOOKER STORES LIMITED

THE LOCAL,HERNE BAY,CT6 8QB

Number:10292612
Status:ACTIVE
Category:Private Limited Company

FARM SERVICES LIMITED

CHESTERTON EST YARD,LIGHTHORNE,CV35 0AF

Number:00373857
Status:ACTIVE
Category:Private Limited Company

LAVA SPICE LIMITED

2A ASHFIELD PARADE CROWN HOUSE,LONDON,N14 5EJ

Number:11022413
Status:ACTIVE
Category:Private Limited Company

THE ENGLISH EAST INDIA COMPANY LTD.

7-8 CONDUIT STREET,LONDON,W1S 2XF

Number:06951894
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