SIGA CONSULTING LIMITED

1 Kings Avenue, Winchmore Hill, N21 3NA
StatusLIQUIDATION
Company No.10369487
CategoryPrivate Limited Company
Incorporated11 Sep 2016
Age7 years, 8 months, 11 days
JurisdictionEngland Wales

SUMMARY

SIGA CONSULTING LIMITED is an liquidation private limited company with number 10369487. It was incorporated 7 years, 8 months, 11 days ago, on 11 September 2016. The company address is 1 Kings Avenue, Winchmore Hill, N21 3NA.



Company Fillings

Change registered office address company with date old address new address

Date: 31 Jan 2024

Action Date: 31 Jan 2024

Category: Address

Type: AD01

Change date: 2024-01-31

New address: 1 Kings Avenue Winchmore Hill N21 3NA

Old address: 302 Wightman Road Hornsey London N8 0LT United Kingdom

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 31 Jan 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 31 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 31 Jan 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2023

Action Date: 10 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-10

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2023

Action Date: 20 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jeremy Chitsiga

Change date: 2023-05-20

Documents

View document PDF

Change to a person with significant control

Date: 30 Mar 2023

Action Date: 30 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jeremy Chitsiga

Change date: 2023-03-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Mar 2023

Action Date: 30 Mar 2023

Category: Address

Type: AD01

New address: 302 Wightman Road Hornsey London N8 0LT

Change date: 2023-03-30

Old address: 497a Green Lanes Harringay London N4 1AL

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Mar 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Nov 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Sep 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2022

Action Date: 10 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-10

Documents

View document PDF

Gazette notice compulsory

Date: 06 Sep 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Apr 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Apr 2022

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Gazette notice compulsory

Date: 08 Feb 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Sep 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2021

Action Date: 10 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-10

Documents

View document PDF

Gazette notice compulsory

Date: 07 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Jan 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jan 2021

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Gazette notice compulsory

Date: 08 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2020

Action Date: 10 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-10

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 13 Oct 2019

Action Date: 23 Sep 2018

Category: Accounts

Type: AAMD

Made up date: 2018-09-23

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2019

Action Date: 10 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-10

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Feb 2019

Action Date: 12 Sep 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael Holder

Cessation date: 2016-09-12

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Oct 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 11 Oct 2018

Action Date: 10 Sep 2018

Category: Return

Type: CS01

Description: 10/09/18 Statement of Capital gbp 500

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Oct 2018

Action Date: 23 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Oct 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Gazette notice compulsory

Date: 07 Aug 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control

Date: 07 Nov 2017

Action Date: 22 Sep 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jeremy Chitsiga

Notification date: 2016-09-22

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2017

Action Date: 10 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-10

Documents

View document PDF

Capital allotment shares

Date: 07 Dec 2016

Action Date: 12 Sep 2016

Category: Capital

Type: SH01

Capital : 499 GBP

Date: 2016-09-12

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2016

Action Date: 12 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jeremy Chitsiga

Appointment date: 2016-09-12

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2016

Action Date: 12 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-12

Officer name: Michael Holder

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Oct 2016

Action Date: 14 Oct 2016

Category: Address

Type: AD01

New address: 497a Green Lanes Harringay London N4 1AL

Change date: 2016-10-14

Old address: Unit 5 25 -27 the Burroughs London NW4 4AR United Kingdom

Documents

View document PDF

Incorporation company

Date: 11 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASB ASSETS LIMITED

GRENVILLE COURT,BURNHAM,SL1 8DF

Number:11239417
Status:ACTIVE
Category:Private Limited Company

AVIEW ESTATES LIMITED

50 CRAVEN PARK ROAD,LONDON,N15 6AB

Number:10611910
Status:ACTIVE
Category:Private Limited Company

GMC ELECTRICAL SUSSEX LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11311605
Status:ACTIVE
Category:Private Limited Company

HKSB LTD

2 HIGHLAND COURT,HAYWARDS HEATH,RH16 3NZ

Number:07798017
Status:ACTIVE
Category:Private Limited Company

LAMAE COSMETICS LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:10155720
Status:ACTIVE
Category:Private Limited Company

LILA14 LIMITED

57 ELM PARK ROAD,READING,RG30 2TP

Number:11875126
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