SIGMA OCCUPATIONAL HEALTH LIMITED
Status | DISSOLVED |
Company No. | 08336194 |
Category | Private Limited Company |
Incorporated | 19 Dec 2012 |
Age | 11 years, 5 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 20 Dec 2022 |
Years | 1 year, 5 months, 14 days |
SUMMARY
SIGMA OCCUPATIONAL HEALTH LIMITED is an dissolved private limited company with number 08336194. It was incorporated 11 years, 5 months, 15 days ago, on 19 December 2012 and it was dissolved 1 year, 5 months, 14 days ago, on 20 December 2022. The company address is C/O FROST GROUP LIMITED C/O FROST GROUP LIMITED, Ashby-de-la-zouch, LE65 1BS, Leicestershire.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 20 Sep 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Resolution
Date: 06 Apr 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 06 Apr 2022
Action Date: 06 Apr 2022
Category: Address
Type: AD01
Old address: 52 Wimborne Drive Pinner Middlesex HA5 1NQ
New address: Court House the Old Police Station, South Street, Campbell Road, Ashby-De-La-Zouch Leicestershire LE65 1BS
Change date: 2022-04-06
Documents
Liquidation voluntary appointment of liquidator
Date: 06 Apr 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary declaration of solvency
Date: 06 Apr 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Accounts with accounts type micro entity
Date: 21 Feb 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 20 Dec 2021
Action Date: 19 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-19
Documents
Accounts with accounts type micro entity
Date: 16 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 26 Dec 2020
Action Date: 19 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-19
Documents
Accounts with accounts type micro entity
Date: 19 Jun 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 22 Dec 2019
Action Date: 19 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-19
Documents
Accounts with accounts type micro entity
Date: 23 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 22 Dec 2018
Action Date: 19 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-19
Documents
Accounts with accounts type micro entity
Date: 06 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 24 Dec 2017
Action Date: 19 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-19
Documents
Accounts with accounts type micro entity
Date: 12 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Appoint person secretary company with name date
Date: 11 Jun 2017
Action Date: 11 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-06-11
Officer name: Ms Yoke Khoo Wan
Documents
Confirmation statement with updates
Date: 24 Dec 2016
Action Date: 19 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-19
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Dec 2015
Action Date: 19 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-19
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Dec 2014
Action Date: 19 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-19
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Dec 2013
Action Date: 19 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-19
Documents
Some Companies
67 AUDLEY GROVE,IPSWICH,IP4 5UD
Number: | 10105068 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 ANDERSON STREET,AIRDRIE,ML6 0AA
Number: | SC591110 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRISTOL JAZZ AND BLUES FESTIVAL
FIFTH FLOOR, MARINER HOUSE,,BRISTOL,BS1 4QD
Number: | 08186988 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
QUICKE THINKING PRODUCTIONS LTD
2 THE STUDIOS,LONDON,SW8 2PH
Number: | 09692357 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE RIGHT TO READ COMPANY LIMITED
27 CUNDIFF ROAD,MANCHESTER,M21 8FS
Number: | 07565925 |
Status: | ACTIVE |
Category: | Private Limited Company |
58 ADAM AVENUE,GREAT SUTTON,CH66 4LH
Number: | 08047520 |
Status: | ACTIVE |
Category: | Private Limited Company |