-
SIGMA ENERGY LIMITED - 55 Baker Street, London, W1U 7EU, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 07601360
- Firmenstatus
- GELÖSCHT
- Land
- Grossbritannien
- Protokollierter Sitz
- 55 Baker Street
- London
- W1U 7EU 55 Baker Street, London, W1U 7EU UK
Management
- Geschäftsführung
- GUEST, David Jack
- KALMAN-GUEST, Nicola
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 12.04.2011
- Gelöscht am:
- 2020-09-15
- SIC/NACE
- 01630
Eigentumsverhältnisse
- Beneficial Owners
- Mrs Patricia Kalman
- Mrs Patricia Kalman
Landes-Besonderheiten
- Zusätzliche Statusdetails
- dissolved
- Bilanzhinterlegung
- Fälligkeit: 2018-04-30
- Letzte Einreichung: 2016-07-30
- Jahresmeldung
- Fälligkeit: 2019-04-26
- Letzte Einreichung: 2018-04-12
-
SIGMA ENERGY LIMITED Firmenbeschreibung
- SIGMA ENERGY LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 07601360. Ihr derzeitiger Status ist "gelöscht". Die Firma wurde 12.04.2011 registriert. Das Unternehmen ist mit dem SIC/NACE Code "01630" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 30.07.2016 hinterlegt.Die Firma kann schriftlich über 55 Baker Street erreicht werden.
Jetzt sichern SIGMA ENERGY LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Sigma Energy Limited - 55 Baker Street, London, W1U 7EU, Grossbritannien
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu SIGMA ENERGY LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
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