INTERACT SIGMA LTD
Status | DISSOLVED |
Company No. | 08873440 |
Category | Private Limited Company |
Incorporated | 03 Feb 2014 |
Age | 10 years, 3 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 28 May 2023 |
Years | 1 year, 1 day |
SUMMARY
INTERACT SIGMA LTD is an dissolved private limited company with number 08873440. It was incorporated 10 years, 3 months, 26 days ago, on 03 February 2014 and it was dissolved 1 year, 1 day ago, on 28 May 2023. The company address is C/O Frost Group Limited Court House The Old Police Station C/O Frost Group Limited Court House The Old Police Station, Ashby -de-la Zouch, LE65 1ER, Leicestershire.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 28 Feb 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 05 May 2022
Action Date: 23 Feb 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-02-23
Documents
Liquidation voluntary appointment of liquidator
Date: 17 Mar 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary declaration of solvency
Date: 17 Mar 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Resolution
Date: 17 Mar 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 12 Mar 2021
Action Date: 12 Mar 2021
Category: Address
Type: AD01
New address: C/O Frost Group Limited Court House the Old Police Station South Street Ashby -De-La Zouch Leicestershire LE65 1ER
Old address: 65 Paris Avenue Newcastle ST5 2QX England
Change date: 2021-03-12
Documents
Accounts with accounts type micro entity
Date: 14 Feb 2021
Action Date: 13 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-13
Documents
Change account reference date company current shortened
Date: 09 Feb 2021
Action Date: 13 Feb 2021
Category: Accounts
Type: AA01
Made up date: 2021-04-10
New date: 2021-02-13
Documents
Confirmation statement with no updates
Date: 05 Feb 2021
Action Date: 03 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-03
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2020
Action Date: 10 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-10
Documents
Change account reference date company current shortened
Date: 09 Apr 2020
Action Date: 10 Apr 2020
Category: Accounts
Type: AA01
Made up date: 2021-03-13
New date: 2020-04-10
Documents
Accounts with accounts type micro entity
Date: 17 Mar 2020
Action Date: 13 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-13
Documents
Accounts with accounts type micro entity
Date: 09 Mar 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Change account reference date company current shortened
Date: 03 Mar 2020
Action Date: 13 Mar 2020
Category: Accounts
Type: AA01
New date: 2020-03-13
Made up date: 2021-02-28
Documents
Confirmation statement with updates
Date: 03 Feb 2020
Action Date: 03 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-03
Documents
Accounts with accounts type micro entity
Date: 17 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 07 Feb 2019
Action Date: 03 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-03
Documents
Accounts with accounts type micro entity
Date: 20 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 03 Feb 2018
Action Date: 03 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-03
Documents
Accounts with accounts type micro entity
Date: 03 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Change registered office address company with date old address new address
Date: 07 Mar 2017
Action Date: 07 Mar 2017
Category: Address
Type: AD01
Old address: 34 Turin Drive Newcastle Staffordshire ST5 2QL England
Change date: 2017-03-07
New address: 65 Paris Avenue Newcastle ST5 2QX
Documents
Confirmation statement with updates
Date: 07 Feb 2017
Action Date: 03 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-03
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Change account reference date company previous extended
Date: 21 Oct 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA01
Made up date: 2016-02-28
New date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2016
Action Date: 03 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-03
Documents
Change person director company with change date
Date: 05 Feb 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-01-01
Officer name: Mr Muhammad Ayaz Abid
Documents
Change person secretary company with change date
Date: 05 Feb 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Tabasum Naz Khushi
Change date: 2016-01-01
Documents
Change registered office address company with date old address new address
Date: 30 Nov 2015
Action Date: 30 Nov 2015
Category: Address
Type: AD01
Change date: 2015-11-30
New address: 34 Turin Drive Newcastle Staffordshire ST5 2QL
Old address: 2C Conygre Road Filton Bristol BS34 7DA
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2015
Action Date: 03 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-03
Documents
Change person director company with change date
Date: 06 Feb 2015
Action Date: 06 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Muhammad Ayaz Abid
Change date: 2015-02-06
Documents
Change person secretary company with change date
Date: 06 Feb 2015
Action Date: 06 Feb 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-02-06
Officer name: Mrs Tabasum Naz Khushi
Documents
Change registered office address company with date old address new address
Date: 24 Jan 2015
Action Date: 24 Jan 2015
Category: Address
Type: AD01
Old address: 145-157 St John Street London EC1V 4PW England
Change date: 2015-01-24
New address: 2C Conygre Road Filton Bristol BS34 7DA
Documents
Some Companies
130 TORYGLEN STREET,GLASGOW,G5 0BH
Number: | SC300090 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 CROYDON ROAD,LONDON,SE20 7AF
Number: | 11289897 |
Status: | ACTIVE |
Category: | Private Limited Company |
MITCHELL LIGHTING ASSOCIATES LTD
26 HIGH STREET,BARRY,CF62 7EB
Number: | 10169568 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 WINSOR & NEWTON BLDG,HARROW WEALD,HA3 5RN
Number: | 11876763 |
Status: | ACTIVE |
Category: | Private Limited Company |
93-101 GORGIE ROAD,EDINBURGH,EH11 1TE
Number: | SC508155 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 BROAD STREET,WOKINGHAM,RG40 1AB
Number: | 08762951 |
Status: | ACTIVE |
Category: | Private Limited Company |