SIGMA PROPERTY VENTURES LTD
Company Documents
Date | Description |
---|---|
20/02/2420 February 2024 | Final Gazette dissolved via voluntary strike-off |
20/02/2420 February 2024 | Final Gazette dissolved via voluntary strike-off |
05/12/235 December 2023 | First Gazette notice for voluntary strike-off |
05/12/235 December 2023 | First Gazette notice for voluntary strike-off |
26/11/2326 November 2023 | Application to strike the company off the register |
30/01/2330 January 2023 | Confirmation statement made on 2023-01-17 with updates |
29/01/2329 January 2023 | Registered office address changed from Apt 35 Block B the Ropeworks 35 Little Peter Street Manchester M15 4QJ England to Apt 26 Block B the Ropeworks 35 Little Peter Street Manchester M15 4QJ on 2023-01-29 |
29/01/2329 January 2023 | Cessation of Amit Shantilal Mistry as a person with significant control on 2022-10-20 |
20/10/2220 October 2022 | Termination of appointment of Amit Shantilal Mistry as a director on 2022-09-11 |
20/10/2220 October 2022 | Registered office address changed from 1 Bracken Street Keighley BD21 5DD England to Apt 35 Block B the Ropeworks 35 Little Peter Street Manchester M15 4QJ on 2022-10-20 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
23/01/2223 January 2022 | Confirmation statement made on 2022-01-17 with no updates |
10/08/2110 August 2021 | Appointment of Mr Amit Shantilal Mistry as a director on 2021-08-10 |
18/01/2118 January 2021 | 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