SIGMA INERTIA LIMITED
Company Documents
Date | Description |
---|---|
14/05/2414 May 2024 | Compulsory strike-off action has been suspended |
14/05/2414 May 2024 | Compulsory strike-off action has been suspended |
02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
21/03/2321 March 2023 | Certificate of change of name |
18/03/2318 March 2023 | Termination of appointment of Matthew Richard Corbey as a director on 2022-09-01 |
18/03/2318 March 2023 | Registered office address changed from Suite 22 2nd Floor Winsor & Newton Building Whitefriars Avenue Harrow & Wealdstone Middlesex HA3 5RN United Kingdom to 82 Ducie Street Manchester M1 2JQ on 2023-03-18 |
18/03/2318 March 2023 | Appointment of Mr Christopher Jones as a director on 2022-09-01 |
18/03/2318 March 2023 | Confirmation statement made on 2022-08-23 with updates |
18/03/2318 March 2023 | Notification of Christopher Jones as a person with significant control on 2022-09-01 |
18/03/2318 March 2023 | Cessation of Irene Jill Corbey as a person with significant control on 2022-09-01 |
18/03/2318 March 2023 | Cessation of Matthew Richard Corbey as a person with significant control on 2022-09-01 |
24/05/2124 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
09/09/209 September 2020 | CONFIRMATION STATEMENT MADE ON 23/08/20, WITH UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
21/05/2021 May 2020 | 31/08/19 TOTAL EXEMPTION FULL |
18/10/1918 October 2019 | PSC'S CHANGE OF PARTICULARS / MR MATTHEW RICHARD CORBEY / 18/10/2019 |
18/10/1918 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW RICHARD CORBEY / 18/10/2019 |
08/10/198 October 2019 | REGISTERED OFFICE CHANGED ON 08/10/2019 FROM 8TH FLOOR ELIZABETH HOUSE 54-58 HIGH STREET EDGWARE GREATER LONDON HA8 7EJ UNITED KINGDOM |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
22/08/1922 August 2019 | CONFIRMATION STATEMENT MADE ON 22/08/19, WITH UPDATES |
30/07/1930 July 2019 | PSC'S CHANGE OF PARTICULARS / MR MATTHEW RICHARD CORBEY / 24/08/2018 |
30/07/1930 July 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IRENE JILL CORBEY |
30/07/1930 July 2019 | 24/08/18 STATEMENT OF CAPITAL GBP 100 |
23/08/1823 August 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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