3V SIGMA UK LIMITED

Suite 1, 7th Floor 50 Broadway, London, SW1H 0BL, United Kingdom
StatusACTIVE
Company No.09956226
CategoryPrivate Limited Company
Incorporated18 Jan 2016
Age8 years, 4 months
JurisdictionEngland Wales
Dissolution22 Jun 2021
Years2 years, 10 months, 26 days

SUMMARY

3V SIGMA UK LIMITED is an active private limited company with number 09956226. It was incorporated 8 years, 4 months ago, on 18 January 2016 and it was dissolved 2 years, 10 months, 26 days ago, on 22 June 2021. The company address is Suite 1, 7th Floor 50 Broadway, London, SW1H 0BL, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 07 Mar 2024

Action Date: 18 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-18

Documents

View document PDF

Accounts with accounts type small

Date: 16 Jan 2024

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Capital allotment shares

Date: 17 Mar 2023

Action Date: 15 Mar 2023

Category: Capital

Type: SH01

Date: 2023-03-15

Capital : 30,259 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2023

Action Date: 18 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-18

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2023

Action Date: 23 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Valentina Maria Luci Seminara

Change date: 2023-02-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2023

Action Date: 23 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-23

New address: Suite 1, 7th Floor 50 Broadway London SW1H 0BL

Old address: Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom

Documents

View document PDF

Accounts with accounts type small

Date: 01 Feb 2023

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2022

Action Date: 07 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Valentina Maria Luci Seminara

Change date: 2018-07-07

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2022

Action Date: 06 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-06

Officer name: Mario Falato

Documents

View document PDF

Accounts with accounts type small

Date: 26 Sep 2022

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Accounts with accounts type small

Date: 26 Sep 2022

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2022

Action Date: 18 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-18

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2022

Action Date: 17 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-17

Documents

View document PDF

Administrative restoration company

Date: 26 Sep 2022

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 22 Jun 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 06 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2021

Action Date: 18 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-18

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 04 Sep 2020

Action Date: 04 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Vistra Company Secretaries Limited

Appointment date: 2020-09-04

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2020

Action Date: 18 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-18

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Apr 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Apr 2020

Action Date: 15 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-04-15

Officer name: Vistra Company Secretaries Limited

Documents

View document PDF

Gazette notice compulsory

Date: 07 Apr 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Jan 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 31 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type small

Date: 30 Dec 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 06 Apr 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Jordan Company Secretaries Limited

Change date: 2019-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2019

Action Date: 18 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-18

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Jan 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 08 Jan 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jan 2019

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Accounts with accounts type small

Date: 06 Apr 2018

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2018

Action Date: 18 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2017

Action Date: 05 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-05

Old address: , 20-22 Bedford Row London, WC1R 4JS, United Kingdom

New address: Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB

Documents

View document PDF

Change corporate secretary company with change date

Date: 16 Aug 2017

Action Date: 16 Aug 2017

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2017-08-16

Officer name: Jordan Company Secretaries Limited

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2017

Action Date: 11 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-11

Officer name: Simon Carrington

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2017

Action Date: 05 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-05

Officer name: Sergio Andres De Sola

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 08 Jun 2017

Action Date: 08 May 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2017-05-08

Officer name: Jordan Company Secretaries Limited

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2017

Action Date: 08 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Valentina Maria Luci Seminara

Appointment date: 2017-05-08

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2017

Action Date: 18 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-18

Documents

View document PDF

Incorporation company

Date: 18 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HESLOP FLOORING SERVICES LTD

5 NETHERBY RISE,DARLINGTON,DL3 8SE

Number:10345272
Status:ACTIVE
Category:Private Limited Company

IMPACT BAR SUPPLIES LIMITED

1-2 FROG LANE,BRISTOL,BS1 5UX

Number:11950258
Status:ACTIVE
Category:Private Limited Company
Number:00926158
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

RENEWABLES SUPERMARKET LIMITED

5 BLAIR COURT NORTH AVENUE,CLYDEBANK,G81 2LA

Number:SC505229
Status:ACTIVE
Category:Private Limited Company

ROBYN BLAKE CONSULTANCIES LTD

21 LISLE CLOSE,LONDON,SW17 6LB

Number:11514827
Status:ACTIVE
Category:Private Limited Company

SKILLVEST SOLUTIONS LTD

75 HEATHER WAY 75 HEATHER WAY,ROMFORD,RM1 4SX

Number:06384077
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