SIGILLUM INVESTMENTS LIMITED
Company Documents
Date | Description |
---|---|
28/01/1428 January 2014 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
16/01/1416 January 2014 | APPLICATION FOR STRIKING-OFF |
07/08/137 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL HIGHAMS / 16/05/2013 |
07/08/137 August 2013 | REGISTERED OFFICE CHANGED ON 07/08/2013 FROM 22 BUCKINGHAM GATE WESTMINSTER LONDON SW1E 6LB |
07/08/137 August 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL HIGHAMS / 01/08/2013 |
07/08/137 August 2013 | Annual return made up to 16 May 2013 with full list of shareholders |
09/04/139 April 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
29/05/1229 May 2012 | Annual return made up to 16 May 2012 with full list of shareholders |
22/03/1222 March 2012 | APPOINTMENT TERMINATED, DIRECTOR SHARON KIPLING |
14/02/1214 February 2012 | DIRECTOR APPOINTED MS SHARON MARIE KIPLING |
06/07/116 July 2011 | REGISTERED OFFICE CHANGED ON 06/07/2011 FROM 20 GOLDTHORPE GARDENS LOWER EARLEY READING RG6 4AR ENGLAND |
16/05/1116 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company