SIGMUND LTD
Company Documents
| Date | Description |
|---|---|
| 29/04/2529 April 2025 | Final Gazette dissolved via compulsory strike-off |
| 29/04/2529 April 2025 | Final Gazette dissolved via compulsory strike-off |
| 17/12/2417 December 2024 | Registered office address changed from Sigmund Ltd 5 Avenue Studios Sydney Mews London SW3 6HW England to 61 Amhurst Road Capital House London E8 1LL on 2024-12-17 |
| 10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
| 10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
| 10/01/2410 January 2024 | Confirmation statement made on 2023-12-29 with no updates |
| 19/11/2319 November 2023 | Termination of appointment of Gary Ashley Shainberg as a director on 2023-11-19 |
| 11/11/2311 November 2023 | Compulsory strike-off action has been discontinued |
| 11/11/2311 November 2023 | Compulsory strike-off action has been discontinued |
| 08/11/238 November 2023 | Micro company accounts made up to 2022-12-31 |
| 08/11/238 November 2023 | Micro company accounts made up to 2021-12-31 |
| 31/10/2331 October 2023 | First Gazette notice for compulsory strike-off |
| 31/10/2331 October 2023 | First Gazette notice for compulsory strike-off |
| 03/06/233 June 2023 | Compulsory strike-off action has been discontinued |
| 03/06/233 June 2023 | Compulsory strike-off action has been discontinued |
| 02/06/232 June 2023 | Confirmation statement made on 2022-12-29 with no updates |
| 12/04/2312 April 2023 | Registered office address changed from Sigmund Ltd 61 Amhurst Road Capital House London E8 1LL England to Sigmund Ltd 5 Avenue Studios Sydney Mews London SW36HW on 2023-04-12 |
| 28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
| 28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 06/04/226 April 2022 | Amended total exemption full accounts made up to 2020-12-31 |
| 25/01/2225 January 2022 | Total exemption full accounts made up to 2020-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 30/09/2130 September 2021 | Compulsory strike-off action has been discontinued |
| 30/09/2130 September 2021 | Compulsory strike-off action has been discontinued |
| 29/09/2129 September 2021 | Confirmation statement made on 2020-12-29 with updates |
| 22/04/2122 April 2021 | 31/12/19 TOTAL EXEMPTION FULL |
| 22/02/2122 February 2021 | REGISTERED OFFICE CHANGED ON 22/02/2021 FROM SIGMUND LTD PHILBEACH HOUSE HAVERFORDWEST SA62 3QU WALES |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 24/12/2024 December 2020 | DISS40 (DISS40(SOAD)) |
| 23/12/2023 December 2020 | 31/12/18 TOTAL EXEMPTION FULL |
| 01/12/201 December 2020 | FIRST GAZETTE |
| 31/07/2031 July 2020 | DIRECTOR APPOINTED MR GARY ASHLEY SHAINBERG |
| 21/01/2021 January 2020 | CONFIRMATION STATEMENT MADE ON 29/12/19, WITH UPDATES |
| 15/01/2015 January 2020 | DISS40 (DISS40(SOAD)) |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 03/12/193 December 2019 | FIRST GAZETTE |
| 14/01/1914 January 2019 | CONFIRMATION STATEMENT MADE ON 29/12/18, WITH UPDATES |
| 04/01/194 January 2019 | PSC'S CHANGE OF PARTICULARS / MR JOSEP GOMEZ TORRES / 18/12/2018 |
| 03/01/193 January 2019 | CESSATION OF JOSEP GOMEZ TORRES AS A PSC |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 25/09/1825 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 06/02/186 February 2018 | 31/12/16 TOTAL EXEMPTION FULL |
| 13/01/1813 January 2018 | DISS40 (DISS40(SOAD)) |
| 10/01/1810 January 2018 | CONFIRMATION STATEMENT MADE ON 29/12/17, WITH UPDATES |
| 10/01/1810 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEP GOMEZ TORRES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 28/11/1728 November 2017 | FIRST GAZETTE |
| 28/03/1728 March 2017 | APPOINTMENT TERMINATED, DIRECTOR GARY SHAINBERG |
| 11/01/1711 January 2017 | CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 22/12/1622 December 2016 | DIRECTOR APPOINTED MR GARY ASHLEY SHAINBERG |
| 02/09/162 September 2016 | REGISTERED OFFICE CHANGED ON 02/09/2016 FROM 76 KINGSLAND ROAD APT 2B LONDON E2 8DL ENGLAND |
| 29/12/1529 December 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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