GE (SIGMA) HOLDING LTD

02874054
1 MORE LONDON PLACE LONDON SE1 2AF

Documents

Documents
Date Category Description Pages
28 Nov 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
30 Nov 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
24 Nov 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
07 Dec 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
17 Oct 2019 address Move Registers To Sail Company With New Address 2 Buy now
17 Oct 2019 address Change Sail Address Company With Old Address New Address 2 Buy now
17 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
16 Oct 2019 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
16 Oct 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
16 Oct 2019 resolution Resolution 1 Buy now
16 Aug 2019 address Move Registers To Registered Office Company With New Address 1 Buy now
25 Jul 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Jul 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Jul 2019 officers Appointment of corporate secretary (Oakwood Corporate Secretary Limited) 2 Buy now
04 Feb 2019 officers Change of particulars for director (Norris Andrew Geldard) 2 Buy now
19 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Oct 2018 accounts Annual Accounts 21 Buy now
17 Aug 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Mar 2018 officers Appointment of director (Norris Andrew Geldard) 2 Buy now
29 Mar 2018 officers Termination of appointment of director (Brendan Edward Gilligan) 1 Buy now
19 Dec 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Nov 2017 resolution Resolution 32 Buy now
20 Oct 2017 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
20 Oct 2017 capital Statement of capital (Section 108) 4 Buy now
20 Oct 2017 insolvency Solvency Statement dated 12/10/17 1 Buy now
20 Oct 2017 resolution Resolution 3 Buy now
20 Oct 2017 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
20 Oct 2017 capital Statement of capital (Section 108) 4 Buy now
20 Oct 2017 insolvency Solvency Statement dated 12/10/17 1 Buy now
20 Oct 2017 resolution Resolution 3 Buy now
02 Oct 2017 officers Termination of appointment of director (Kashif Mahmood Bhatti) 1 Buy now
17 Aug 2017 accounts Annual Accounts 19 Buy now
30 Jun 2017 officers Termination of appointment of secretary (Ann French) 1 Buy now
20 Apr 2017 officers Appointment of director (Mr Kashif Mahmood Bhatti) 2 Buy now
20 Apr 2017 officers Termination of appointment of director (Patricia Marie Halliday) 1 Buy now
20 Apr 2017 officers Appointment of director (Mr Paul Stewart Girling) 2 Buy now
07 Apr 2017 officers Termination of appointment of director (Barry John O'byrne) 1 Buy now
06 Dec 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
14 Sep 2016 officers Change of particulars for director (Barry John O'byrne) 2 Buy now
14 Sep 2016 accounts Annual Accounts 16 Buy now
20 Apr 2016 officers Termination of appointment of secretary (Lorna Curry) 1 Buy now
07 Apr 2016 address Move Registers To Registered Office Company With New Address 1 Buy now
06 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Dec 2015 officers Termination of appointment of secretary (Myriam Rita Soper) 1 Buy now
23 Nov 2015 annual-return Annual Return 7 Buy now
14 Aug 2015 address Move Registers To Sail Company With New Address 1 Buy now
13 Jul 2015 accounts Annual Accounts 15 Buy now
17 Jun 2015 officers Termination of appointment of secretary (Courtenay Abbott) 1 Buy now
17 Jun 2015 officers Appointment of secretary (Mrs Myriam Rita Soper) 2 Buy now
02 Mar 2015 address Change Sail Address Company With Old Address New Address 1 Buy now
26 Jan 2015 auditors Auditors Resignation Company 1 Buy now
01 Dec 2014 officers Termination of appointment of secretary (Gina Esposito) 1 Buy now
25 Nov 2014 annual-return Annual Return 7 Buy now
08 Jul 2014 accounts Annual Accounts 15 Buy now
12 Dec 2013 annual-return Annual Return 7 Buy now
27 Aug 2013 officers Change of particulars for secretary (Gina Esposito) 1 Buy now
27 Aug 2013 officers Change of particulars for secretary (Lorna Curry) 1 Buy now
27 Aug 2013 officers Change of particulars for director (Patricia Marie Halliday) 2 Buy now
23 Jul 2013 officers Change of particulars for director (Mr Brendan Edward Gilligan) 2 Buy now
04 Jul 2013 accounts Annual Accounts 14 Buy now
18 Apr 2013 capital Return of Allotment of shares 3 Buy now
28 Mar 2013 resolution Resolution 3 Buy now
18 Mar 2013 resolution Resolution 3 Buy now
27 Nov 2012 annual-return Annual Return 8 Buy now
26 Nov 2012 officers Appointment of director (Barry John O'byrne) 2 Buy now
20 Nov 2012 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
20 Nov 2012 capital Statement of capital (Section 108) 4 Buy now
20 Nov 2012 insolvency Solvency statement dated 12/11/12 1 Buy now
20 Nov 2012 resolution Resolution 2 Buy now
03 Oct 2012 officers Appointment of secretary (Courtenay Abbott) 1 Buy now
07 Sep 2012 officers Termination of appointment of secretary (Alicia Essex) 1 Buy now
01 Aug 2012 officers Change of particulars for secretary (Ann French) 1 Buy now
19 Jul 2012 accounts Annual Accounts 14 Buy now
17 Jul 2012 address Change Sail Address Company 1 Buy now
28 May 2012 officers Change of particulars for secretary (Alicia Essex) 1 Buy now
24 May 2012 officers Termination of appointment of director (Maria Dipietro) 1 Buy now
24 Jan 2012 officers Appointment of secretary (Gina Esposito) 2 Buy now
24 Jan 2012 officers Appointment of secretary (Lorna Curry) 2 Buy now
04 Jan 2012 officers Appointment of director (Mr Brendan Edward Gilligan) 2 Buy now
04 Jan 2012 officers Appointment of director (Maria Dipietro) 2 Buy now
04 Jan 2012 officers Appointment of director (Patricia Marie Halliday) 2 Buy now
03 Jan 2012 annual-return Annual Return 6 Buy now
03 Jan 2012 officers Termination of appointment of director (John Jenkins) 1 Buy now
03 Jan 2012 officers Termination of appointment of director (Darren Millard) 1 Buy now
03 Jan 2012 officers Termination of appointment of director (Hugh Fitzpatrick) 1 Buy now
21 Dec 2011 capital Return of Allotment of shares 3 Buy now
16 Dec 2011 resolution Resolution 35 Buy now
16 Dec 2011 resolution Resolution 3 Buy now
09 Nov 2011 resolution Resolution 35 Buy now
04 Nov 2011 capital Return of Allotment of shares 3 Buy now
04 Nov 2011 capital Return of Allotment of shares 3 Buy now
08 Oct 2011 officers Termination of appointment of director (William Mcgibbon) 1 Buy now
27 Jul 2011 change-of-name Certificate Change Of Name Company 2 Buy now
27 Jul 2011 change-of-name Change Of Name Notice 2 Buy now
12 Jul 2011 officers Appointment of secretary (Ann French) 2 Buy now
17 Feb 2011 accounts Annual Accounts 8 Buy now
25 Jan 2011 officers Termination of appointment of director (Toby Ford) 1 Buy now
21 Dec 2010 annual-return Annual Return 8 Buy now
20 Aug 2010 officers Change of particulars for secretary (Alicia Essex) 1 Buy now