SIG DESIGN LIMITED
Company Documents
Date | Description |
---|---|
09/07/249 July 2024 | Final Gazette dissolved via voluntary strike-off |
09/07/249 July 2024 | Final Gazette dissolved via voluntary strike-off |
22/05/2422 May 2024 | Total exemption full accounts made up to 2023-10-30 |
23/04/2423 April 2024 | First Gazette notice for voluntary strike-off |
23/04/2423 April 2024 | First Gazette notice for voluntary strike-off |
11/04/2411 April 2024 | Application to strike the company off the register |
22/01/2422 January 2024 | Confirmation statement made on 2023-10-29 with no updates |
30/10/2330 October 2023 | Annual accounts for year ending 30 Oct 2023 |
18/05/2318 May 2023 | Total exemption full accounts made up to 2022-10-30 |
14/11/2214 November 2022 | Confirmation statement made on 2022-10-29 with no updates |
30/10/2230 October 2022 | Annual accounts for year ending 30 Oct 2022 |
20/12/2120 December 2021 | Director's details changed for Mr Martin John Sigournay on 2016-04-06 |
20/12/2120 December 2021 | Confirmation statement made on 2021-10-29 with no updates |
20/12/2120 December 2021 | Change of details for Mr Martin John Sigournay as a person with significant control on 2016-04-06 |
30/10/2130 October 2021 | Annual accounts for year ending 30 Oct 2021 |
28/07/2128 July 2021 | Total exemption full accounts made up to 2020-10-30 |
30/10/2030 October 2020 | Annual accounts for year ending 30 Oct 2020 |
10/09/2010 September 2020 | 31/10/19 TOTAL EXEMPTION FULL |
11/11/1911 November 2019 | CONFIRMATION STATEMENT MADE ON 29/10/19, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
27/09/1927 September 2019 | REGISTERED OFFICE CHANGED ON 27/09/2019 FROM OAKDENE BUSINESS CENTRE CRANES FARM CLOSE BASILDON ESSEX SS14 3JB ENGLAND |
30/07/1930 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
08/11/188 November 2018 | CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
30/07/1830 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
13/04/1813 April 2018 | REGISTERED OFFICE CHANGED ON 13/04/2018 FROM 2 HIGH STREET BURNHAM ON CROUCH ESSEX CM0 8AA |
28/12/1728 December 2017 | CONFIRMATION STATEMENT MADE ON 29/10/17, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/07/1731 July 2017 | PREVSHO FROM 31/10/2016 TO 30/10/2016 |
01/11/161 November 2016 | CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES |
30/10/1630 October 2016 | Annual accounts for year ending 30 Oct 2016 |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
29/10/1529 October 2015 | Annual return made up to 29 October 2015 with full list of shareholders |
29/07/1529 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
04/11/144 November 2014 | Annual return made up to 29 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
29/10/1329 October 2013 | 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