About

Registered Number: 04213012
Date of Incorporation: 09/05/2001 (23 years and 11 months ago)
Company Status: Active
Registered Address: Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, S9 1XH,

 

Based in Sheffield, Sig Dormant Company Number Nine Ltd was registered on 09 May 2001, it's status in the Companies House registry is set to "Active". Sig Dormant Company Number Nine Ltd has one director listed as Dosanjh, Kulbinder Kaur in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DOSANJH, Kulbinder Kaur 06 December 2019 - 1

Filing History

Document Type Date
CS01 - N/A 14 May 2020
AP01 - Appointment of director 20 December 2019
AP03 - Appointment of secretary 20 December 2019
TM02 - Termination of appointment of secretary 20 December 2019
TM01 - Termination of appointment of director 20 December 2019
AA - Annual Accounts 07 August 2019
CS01 - N/A 09 May 2019
AA - Annual Accounts 20 August 2018
CH01 - Change of particulars for director 23 July 2018
CH03 - Change of particulars for secretary 23 July 2018
CH01 - Change of particulars for director 20 July 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 July 2018
PSC05 - N/A 05 July 2018
AD01 - Change of registered office address 05 July 2018
CS01 - N/A 09 May 2018
AA - Annual Accounts 06 June 2017
CS01 - N/A 09 May 2017
AA - Annual Accounts 09 August 2016
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 23 July 2015
AR01 - Annual Return 21 May 2015
CH01 - Change of particulars for director 16 March 2015
AA - Annual Accounts 14 August 2014
AR01 - Annual Return 15 May 2014
AP01 - Appointment of director 02 April 2014
TM01 - Termination of appointment of director 31 March 2014
RESOLUTIONS - N/A 18 September 2013
CONNOT - N/A 18 September 2013
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 25 July 2012
AR01 - Annual Return 07 June 2012
TM01 - Termination of appointment of director 03 January 2012
AP01 - Appointment of director 18 November 2011
CERTNM - Change of name certificate 05 August 2011
TM01 - Termination of appointment of director 05 August 2011
AP01 - Appointment of director 05 August 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 01 June 2011
CH03 - Change of particulars for secretary 01 June 2011
CH01 - Change of particulars for director 01 June 2011
RESOLUTIONS - N/A 18 January 2011
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 11 May 2010
AD01 - Change of registered office address 08 January 2010
AP01 - Appointment of director 08 January 2010
CERTNM - Change of name certificate 07 January 2010
CONNOT - N/A 23 December 2009
CERTNM - Change of name certificate 17 October 2009
RESOLUTIONS - N/A 17 October 2009
TM01 - Termination of appointment of director 12 October 2009
AP01 - Appointment of director 08 October 2009
TM01 - Termination of appointment of director 08 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 October 2009
CH01 - Change of particulars for director 06 October 2009
CH03 - Change of particulars for secretary 05 October 2009
AA - Annual Accounts 13 July 2009
363a - Annual Return 14 May 2009
AA - Annual Accounts 29 July 2008
288b - Notice of resignation of directors or secretaries 30 June 2008
363a - Annual Return 09 May 2008
353 - Register of members 17 October 2007
353 - Register of members 17 October 2007
AA - Annual Accounts 30 July 2007
363a - Annual Return 09 May 2007
AA - Annual Accounts 18 August 2006
363a - Annual Return 02 June 2006
AA - Annual Accounts 26 July 2005
363a - Annual Return 18 May 2005
AA - Annual Accounts 28 October 2004
288b - Notice of resignation of directors or secretaries 28 October 2004
288a - Notice of appointment of directors or secretaries 28 October 2004
363a - Annual Return 07 June 2004
AA - Annual Accounts 30 October 2003
363a - Annual Return 30 May 2003
AA - Annual Accounts 27 October 2002
288b - Notice of resignation of directors or secretaries 27 October 2002
288a - Notice of appointment of directors or secretaries 30 August 2002
AUD - Auditor's letter of resignation 15 August 2002
363a - Annual Return 24 June 2002
288a - Notice of appointment of directors or secretaries 31 January 2002
288a - Notice of appointment of directors or secretaries 31 January 2002
288a - Notice of appointment of directors or secretaries 16 January 2002
288a - Notice of appointment of directors or secretaries 16 January 2002
288b - Notice of resignation of directors or secretaries 24 July 2001
288b - Notice of resignation of directors or secretaries 24 July 2001
287 - Change in situation or address of Registered Office 24 July 2001
225 - Change of Accounting Reference Date 24 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 July 2001
CERTNM - Change of name certificate 29 May 2001
NEWINC - New incorporation documents 09 May 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.