SIGA CONSULTING LIMITED

Company Documents

DateDescription
09/09/259 September 2025 NewFinal Gazette dissolved following liquidation

View Document

09/09/259 September 2025 NewFinal Gazette dissolved following liquidation

View Document

09/06/259 June 2025 Return of final meeting in a creditors' voluntary winding up

View Document

27/03/2527 March 2025 Liquidators' statement of receipts and payments to 2025-01-21

View Document

17/07/2417 July 2024 Registered office address changed from 1 Kings Avenue Winchmore Hill N21 3NA to Suite 501 Unit 2 Wycliffe Road Northampton NN1 5JF on 2024-07-17

View Document

31/01/2431 January 2024 Resolutions

View Document

31/01/2431 January 2024 Appointment of a voluntary liquidator

View Document

31/01/2431 January 2024 Statement of affairs

View Document

31/01/2431 January 2024 Resolutions

View Document

31/01/2431 January 2024 Registered office address changed from 302 Wightman Road Hornsey London N8 0LT United Kingdom to 1 Kings Avenue Winchmore Hill N21 3NA on 2024-01-31

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-10 with no updates

View Document

26/06/2326 June 2023 Director's details changed for Jeremy Chitsiga on 2023-05-20

View Document

30/03/2330 March 2023 Change of details for Mr Jeremy Chitsiga as a person with significant control on 2023-03-30

View Document

30/03/2330 March 2023 Registered office address changed from 497a Green Lanes Harringay London N4 1AL to 302 Wightman Road Hornsey London N8 0LT on 2023-03-30

View Document

08/03/238 March 2023 Micro company accounts made up to 2022-09-30

View Document

02/11/222 November 2022 Micro company accounts made up to 2021-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

13/09/2213 September 2022 Compulsory strike-off action has been discontinued

View Document

13/09/2213 September 2022 Compulsory strike-off action has been discontinued

View Document

08/02/228 February 2022 First Gazette notice for compulsory strike-off

View Document

08/02/228 February 2022 First Gazette notice for compulsory strike-off

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/01/2129 January 2021 DISS40 (DISS40(SOAD))

View Document

28/01/2128 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

08/12/208 December 2020 FIRST GAZETTE

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

24/09/2024 September 2020 CONFIRMATION STATEMENT MADE ON 10/09/20, NO UPDATES

View Document

13/10/1913 October 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 23/09/18

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, WITH UPDATES

View Document

13/02/1913 February 2019 CESSATION OF MICHAEL HOLDER AS A PSC

View Document

13/10/1813 October 2018 DISS40 (DISS40(SOAD))

View Document

11/10/1811 October 2018 10/09/18 STATEMENT OF CAPITAL GBP 500

View Document

10/10/1810 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

10/10/1810 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 23/09/18

View Document

23/09/1823 September 2018 Annual accounts for year ending 23 Sep 2018

View Accounts

07/08/187 August 2018 FIRST GAZETTE

View Document

07/11/177 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEREMY CHITSIGA

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

07/12/167 December 2016 12/09/16 STATEMENT OF CAPITAL GBP 499

View Document

09/11/169 November 2016 DIRECTOR APPOINTED JEREMY CHITSIGA

View Document

14/10/1614 October 2016 REGISTERED OFFICE CHANGED ON 14/10/2016 FROM UNIT 5 25 -27 THE BURROUGHS LONDON NW4 4AR UNITED KINGDOM

View Document

14/10/1614 October 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOLDER

View Document

11/09/1611 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information