Download leads from Nexok and grow your business. Find out more

Black Sigma Limited

Documents

Total Documents45
Total Pages102

Filing History

15 May 2012Final Gazette dissolved via compulsory strike-off
15 May 2012Final Gazette dissolved via compulsory strike-off
31 January 2012First Gazette notice for compulsory strike-off
31 January 2012First Gazette notice for compulsory strike-off
11 August 2011Annual return made up to 2 August 2011 with a full list of shareholders
Statement of capital on 2011-08-11
  • GBP 10,000
11 August 2011Annual return made up to 2 August 2011 with a full list of shareholders
Statement of capital on 2011-08-11
  • GBP 10,000
11 August 2011Annual return made up to 2 August 2011 with a full list of shareholders
Statement of capital on 2011-08-11
  • GBP 10,000
6 April 2011Termination of appointment of Nicholas Wallwork as a director
6 April 2011Termination of appointment of Nicholas Wallwork as a director
10 January 2011Current accounting period extended from 30 January 2011 to 31 January 2011
10 January 2011Current accounting period extended from 30 January 2011 to 31 January 2011
28 October 2010Total exemption small company accounts made up to 31 January 2010
28 October 2010Total exemption small company accounts made up to 31 January 2010
23 August 2010Director's details changed for Nicholas John Wallwork on 2 August 2010
23 August 2010Director's details changed for Nicholas John Wallwork on 2 August 2010
23 August 2010Registered office address changed from Unit 6 Colmans Wharf, 45 Morris Road, London E14 6PA on 23 August 2010
23 August 2010Director's details changed for Nicholas John Wallwork on 2 August 2010
23 August 2010Annual return made up to 2 August 2010 with a full list of shareholders
23 August 2010Director's details changed for Mr Niki Iain Phillips on 2 August 2010
23 August 2010Annual return made up to 2 August 2010 with a full list of shareholders
23 August 2010Director's details changed for Mr Niki Iain Phillips on 2 August 2010
23 August 2010Director's details changed for Mr Niki Iain Phillips on 2 August 2010
23 August 2010Annual return made up to 2 August 2010 with a full list of shareholders
23 August 2010Registered office address changed from Unit 6 Colmans Wharf, 45 Morris Road, London E14 6PA on 23 August 2010
3 December 2009Total exemption small company accounts made up to 30 January 2009
3 December 2009Total exemption small company accounts made up to 30 January 2009
25 November 2009Annual return made up to 2 August 2009 with a full list of shareholders
25 November 2009Annual return made up to 2 August 2009 with a full list of shareholders
25 November 2009Annual return made up to 2 August 2009 with a full list of shareholders
5 November 2008Director's change of particulars / niki phillips / 05/11/2008
5 November 2008Return made up to 02/08/08; full list of members
5 November 2008Director's Change of Particulars / niki phillips / 05/11/2008 / Middle Name/s was: lain, now: iain
5 November 2008Return made up to 02/08/08; full list of members
13 October 2008Accounting reference date extended from 31/08/2008 to 30/01/2009
13 October 2008Accounting reference date extended from 31/08/2008 to 30/01/2009
28 August 2008Appointment Terminated Director dominic pawson
28 August 2008Appointment terminated director dominic pawson
27 August 2008Appointment terminated secretary dominic pawson
27 August 2008Appointment Terminated Secretary dominic pawson
18 June 2008Director and Secretary's Change of Particulars / dominic pawson / 16/06/2008 / Date of Birth was: 31-Dec-1969, now: 31-Dec-1968
18 June 2008Director and secretary's change of particulars / dominic pawson / 16/06/2008
11 June 2008Director appointed niki lain phillips
11 June 2008Director appointed niki lain phillips
2 August 2007Incorporation
2 August 2007Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed