SIGMA WEALTH STRATEGIES LIMITED

Company Documents

DateDescription
03/11/223 November 2022 Final Gazette dissolved following liquidation

View Document

03/11/223 November 2022 Final Gazette dissolved following liquidation

View Document

29/03/2229 March 2022 Liquidators' statement of receipts and payments to 2022-01-21

View Document

22/12/2122 December 2021 Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on 2021-12-22

View Document

06/08/216 August 2021 Appointment of a voluntary liquidator

View Document

06/08/216 August 2021 Resignation of a liquidator

View Document

21/02/1921 February 2019 REGISTERED OFFICE CHANGED ON 21/02/2019 FROM DRAKE BUILDING 15 DAVY ROAD, PLYMOUTH SCIENCE PARK DERRIFORD PLYMOUTH DEVON PL6 8BY ENGLAND

View Document

20/02/1920 February 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

20/02/1920 February 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/02/1920 February 2019 SPECIAL RESOLUTION TO WIND UP

View Document

17/12/1817 December 2018 SOLVENCY STATEMENT DATED 14/12/18

View Document

17/12/1817 December 2018 STATEMENT BY DIRECTORS

View Document

17/12/1817 December 2018 17/12/18 STATEMENT OF CAPITAL GBP 1

View Document

17/12/1817 December 2018 REDUCE ISSUED CAPITAL 14/12/2018

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES

View Document

22/10/1822 October 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES STEVENSON

View Document

17/10/1817 October 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN CAPTIEUX

View Document

04/10/184 October 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL SAFFER

View Document

03/10/183 October 2018 APPOINTMENT TERMINATED, DIRECTOR JULIAN MILNER

View Document

18/01/1818 January 2018 DIRECTOR APPOINTED MR JAMES ALEXANDER STEVENSON

View Document

18/01/1818 January 2018 DIRECTOR APPOINTED MR CHRISTIAN MARCEL CAPTIEUX

View Document

18/01/1818 January 2018 DIRECTOR APPOINTED MR PAUL STEPHEN MORRISH

View Document

18/01/1818 January 2018 DIRECTOR APPOINTED MS LUCY EWINGS

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES

View Document

22/11/1722 November 2017 CORPORATE SECRETARY APPOINTED MICHELMORES SECRETARIES LIMITED

View Document

22/08/1722 August 2017 ALTER ARTICLES 31/07/2017

View Document

14/08/1714 August 2017 31/07/17 STATEMENT OF CAPITAL GBP 2236

View Document

03/08/173 August 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES RANDALL

View Document

03/08/173 August 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB REG PSC

View Document

03/08/173 August 2017 SAIL ADDRESS CREATED

View Document

03/08/173 August 2017 REGISTERED OFFICE CHANGED ON 03/08/2017 FROM 21 THE OLD YARN MILLS WESTBURY SHERBORNE DORSET DT9 3RQ

View Document

03/08/173 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUCCESSION GROUP LTD

View Document

03/08/173 August 2017 CESSATION OF JULIAN MILNER AS A PSC

View Document

20/07/1720 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/02/1629 February 2016 01/02/16 STATEMENT OF CAPITAL GBP 1646

View Document

06/12/156 December 2015 Annual return made up to 22 November 2015 with full list of shareholders

View Document

12/11/1512 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/02/154 February 2015 04/02/15 STATEMENT OF CAPITAL GBP 1703

View Document

18/12/1418 December 2014 Annual return made up to 22 November 2014 with full list of shareholders

View Document

14/08/1414 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/05/1419 May 2014 PREVEXT FROM 30/11/2013 TO 31/03/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/12/1316 December 2013 Annual return made up to 22 November 2013 with full list of shareholders

View Document

13/05/1313 May 2013 07/12/12 STATEMENT OF CAPITAL GBP 1580

View Document

10/01/1310 January 2013 REGISTERED OFFICE CHANGED ON 10/01/2013 FROM THE STABLES WEST HALL PARVIS ROAD WEST BYFLEET SURREY KT14 6EY UNITED KINGDOM

View Document

28/11/1228 November 2012 DIRECTOR APPOINTED JAMES RANDALL

View Document

28/11/1228 November 2012 DIRECTOR APPOINTED MR JULIAN MILNER

View Document

28/11/1228 November 2012 DIRECTOR APPOINTED MR PAUL GRAHAM SAFFER

View Document

22/11/1222 November 2012 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

22/11/1222 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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