-
SIGMA ENERGY LIMITED - 55 Baker Street, London, W1U 7EU, United Kingdom
Company Information
- Company registration number
- 07601360
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 55 Baker Street
- London
- W1U 7EU 55 Baker Street, London, W1U 7EU UK
Management
- Managing Directors
- GUEST, David Jack
- KALMAN-GUEST, Nicola
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-04-12
- Dissolved on
- 2020-09-15
- SIC/NACE
- 01630
Ownership
- Beneficial Owners
- Mrs Patricia Kalman
- Mrs Patricia Kalman
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2018-04-30
- Last Date: 2016-07-30
- Annual Return
- Due Date: 2019-04-26
- Last Date: 2018-04-12
-
SIGMA ENERGY LIMITED Company Description
- SIGMA ENERGY LIMITED is a ltd registered in United Kingdom with the Company reg no 07601360. Its current trading status is "closed". It was registered 2011-04-12. It has declared SIC or NACE codes as "01630". It has 2 directors The latest accounts are filed up to 2016-07-30.It can be contacted at 55 Baker Street .
Get SIGMA ENERGY LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Sigma Energy Limited - 55 Baker Street, London, W1U 7EU, United Kingdom
Did you know? kompany provides original and official company documents for SIGMA ENERGY LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-dissolved-liquidation (2020-09-15) - GAZ2
-
liquidation-in-administration-progress-report (2020-06-15) - AM10
-
liquidation-in-administration-move-to-dissolution (2020-06-15) - AM23
keyboard_arrow_right 2019
-
liquidation-in-administration-progress-report (2019-12-31) - AM10
-
liquidation-in-administration-progress-report (2019-07-19) - AM10
-
liquidation-establishment-of-creditors-or-liquidation-committee (2019-02-28) - COM1
-
liquidation-in-administration-extension-of-period (2019-02-13) - AM19
-
liquidation-in-administration-progress-report (2019-01-21) - AM10
keyboard_arrow_right 2018
-
liquidation-administration-notice-deemed-approval-of-proposals (2018-09-05) - AM06
-
liquidation-in-administration-proposals (2018-08-15) - AM03
-
change-registered-office-address-company-with-date-old-address-new-address (2018-07-05) - AD01
-
gazette-notice-compulsory (2018-07-03) - GAZ1
-
liquidation-in-administration-appointment-of-administrator (2018-06-29) - AM01
-
confirmation-statement-with-no-updates (2018-04-29) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-04-28) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-04-30) - AA
keyboard_arrow_right 2016
-
change-registered-office-address-company-with-date-old-address-new-address (2016-10-11) - AD01
-
capital-allotment-shares (2016-07-20) - SH01
-
accounts-with-accounts-type-total-exemption-small (2016-07-15) - AA
-
capital-allotment-shares (2016-07-06) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-13) - AR01
-
change-account-reference-date-company-previous-shortened (2016-04-15) - AA01
-
termination-director-company-with-name-termination-date (2016-01-26) - TM01
keyboard_arrow_right 2015
-
appoint-person-director-company-with-name-date (2015-06-18) - AP01
-
accounts-with-accounts-type-total-exemption-small (2015-04-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-26) - AR01
keyboard_arrow_right 2014
-
change-person-director-company-with-change-date (2014-08-05) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-16) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-04-28) - AA
-
change-person-director-company-with-change-date (2014-04-16) - CH01
-
mortgage-satisfy-charge-full (2014-02-04) - MR04
keyboard_arrow_right 2013
-
change-person-director-company-with-change-date (2013-04-18) - CH01
-
mortgage-create-with-deed-with-charge-number (2013-12-10) - MR01
-
change-registered-office-address-company-with-date-old-address (2013-11-26) - AD01
-
mortgage-create-with-deed-with-charge-number (2013-07-05) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-21) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-01-11) - AA
keyboard_arrow_right 2012
-
termination-director-company-with-name (2012-06-08) - TM01
-
change-person-director-company-with-change-date (2012-05-31) - CH01
-
change-registered-office-address-company-with-date-old-address (2012-05-03) - AD01
-
change-account-reference-date-company-current-extended (2012-05-03) - AA01
-
capital-allotment-shares (2012-09-27) - SH01
-
change-person-director-company-with-change-date (2012-05-02) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-02) - AR01
-
appoint-person-director-company-with-name (2012-06-08) - AP01
-
legacy (2012-03-22) - MG01
-
legacy (2012-09-27) - MG01
-
appoint-person-director-company-with-name (2012-09-27) - AP01
-
resolution (2012-10-11) - RESOLUTIONS
-
capital-allotment-shares (2012-10-12) - SH01
keyboard_arrow_right 2011
-
appoint-person-director-company-with-name (2011-09-28) - AP01
-
incorporation-company (2011-04-12) - NEWINC