SIGRID OF CHELSEA LIMITED

Company Documents

DateDescription
25/02/1425 February 2014 STRUCK OFF AND DISSOLVED

View Document

12/11/1312 November 2013 FIRST GAZETTE

View Document

29/07/1329 July 2013 APPOINTMENT TERMINATED, DIRECTOR KEVIN COSTELLO

View Document

26/03/1326 March 2013 FIRST GAZETTE

View Document

22/03/1322 March 2013 REGISTERED OFFICE CHANGED ON 22/03/2013 FROM
THE QUADRANGLE 2ND FLOOR
180 WARDOUR STREET
LONDON
W1F 8FY

View Document

31/07/1231 July 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

23/02/1223 February 2012 Annual return made up to 23 November 2011 with full list of shareholders

View Document

10/02/1210 February 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STC SECRETARIES LIMITED / 17/10/2011

View Document

01/09/111 September 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

23/11/1023 November 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STC SECRETARIES LIMITED / 23/11/2010

View Document

23/11/1023 November 2010 Annual return made up to 23 November 2010 with full list of shareholders

View Document

28/07/1028 July 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

06/01/106 January 2010 Annual return made up to 23 November 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MARTIN COSTELLO / 23/11/2009

View Document

05/01/105 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STC SECRETARIES LIMITED / 23/11/2009

View Document

13/09/0913 September 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

27/03/0927 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN COSTELLO / 23/11/2008

View Document

27/03/0927 March 2009 RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 REGISTERED OFFICE CHANGED ON 27/03/2009 FROM
THE QUADRANGLE 180 WARDOUR STREET
LONDON
W1F 8LB

View Document

27/03/0927 March 2009 APPOINTMENT TERMINATED DIRECTOR JEFFREY STEINER

View Document

26/03/0926 March 2009 DIRECTOR APPOINTED KEVIN MARTIN COSTELLO

View Document

14/07/0814 July 2008 SECRETARY APPOINTED STC SECRETARIES LIMITED

View Document

14/07/0814 July 2008 APPOINTMENT TERMINATED SECRETARY JONATHAN THUMIM

View Document

27/06/0827 June 2008 REGISTERED OFFICE CHANGED ON 27/06/2008 FROM
24 WOODLANDS
LONDON
NW11 9QL

View Document

02/01/082 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

23/11/0723 November 2007 RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

27/11/0627 November 2006 RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

23/11/0523 November 2005 RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

10/12/0410 December 2004 RETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS

View Document

09/12/039 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

09/12/039 December 2003 RETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS

View Document

30/11/0230 November 2002 RETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS

View Document

30/11/0230 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

30/01/0230 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

28/11/0128 November 2001 RETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS

View Document

27/11/0027 November 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/0027 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

27/11/0027 November 2000 RETURN MADE UP TO 23/11/00; FULL LIST OF MEMBERS

View Document

17/05/0017 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

08/12/998 December 1999 RETURN MADE UP TO 23/11/99; FULL LIST OF MEMBERS

View Document

26/11/9826 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98

View Document

26/11/9826 November 1998 RETURN MADE UP TO 23/11/98; FULL LIST OF MEMBERS

View Document

27/11/9727 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97

View Document

27/11/9727 November 1997 RETURN MADE UP TO 23/11/97; FULL LIST OF MEMBERS

View Document

08/07/978 July 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/07/978 July 1997 NEW SECRETARY APPOINTED

View Document

13/12/9613 December 1996 RETURN MADE UP TO 23/11/96; FULL LIST OF MEMBERS

View Document

13/12/9613 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/96

View Document

27/11/9527 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/95

View Document

27/11/9527 November 1995 RETURN MADE UP TO 23/11/95; NO CHANGE OF MEMBERS

View Document

19/07/9519 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/94

View Document

08/01/958 January 1995 RETURN MADE UP TO 12/12/94; FULL LIST OF MEMBERS

View Document

07/04/947 April 1994 S369(4) SHT NOTICE MEET 12/01/94

View Document

07/04/947 April 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

07/04/947 April 1994 EXEMPTION FROM APPOINTING AUDITORS 12/01/94

View Document

18/01/9418 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/01/9418 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/01/9418 January 1994 REGISTERED OFFICE CHANGED ON 18/01/94 FROM:
BRIDGE HOUSE
181 QUEEN VICTORIA STREET
LONDON. EC4V 4DD

View Document

07/01/947 January 1994 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

07/01/947 January 1994 Incorporation

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