About

Registered Number: 08115436
Date of Incorporation: 22/06/2012 (11 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 15/07/2020 (3 years and 9 months ago)
Registered Address: 8 Park Place, Leeds, West Yorkshire, LS1 2RU

 

Sigma Soap Enterprises Ltd was registered on 22 June 2012 with its registered office in Leeds, it's status is listed as "Dissolved". We don't know the number of employees at this organisation. The companies directors are listed as Clucas, David, Harrison, Ian Christopher, Omand, John Robert, Cfd Secretaries Limited at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLUCAS, David 22 June 2012 - 1
HARRISON, Ian Christopher 22 June 2012 - 1
OMAND, John Robert 22 June 2012 - 1
Secretary Name Appointed Resigned Total Appointments
CFD SECRETARIES LIMITED 22 June 2012 26 November 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 July 2020
LIQ14 - N/A 15 April 2020
LIQ03 - N/A 03 February 2020
LIQ03 - N/A 28 March 2019
LIQ03 - N/A 26 March 2018
4.68 - Liquidator's statement of receipts and payments 08 March 2017
F10.2 - N/A 22 February 2016
AD01 - Change of registered office address 28 January 2016
RESOLUTIONS - N/A 25 January 2016
4.20 - N/A 25 January 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 25 January 2016
TM02 - Termination of appointment of secretary 10 January 2016
AR01 - Annual Return 31 October 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 31 October 2013
AA - Annual Accounts 26 September 2013
AA01 - Change of accounting reference date 23 May 2013
AR01 - Annual Return 25 October 2012
SH01 - Return of Allotment of shares 25 October 2012
MG01 - Particulars of a mortgage or charge 10 August 2012
SH01 - Return of Allotment of shares 25 June 2012
AP01 - Appointment of director 23 June 2012
AP01 - Appointment of director 23 June 2012
AP01 - Appointment of director 23 June 2012
AP04 - Appointment of corporate secretary 23 June 2012
TM01 - Termination of appointment of director 22 June 2012
NEWINC - New incorporation documents 22 June 2012

Mortgages & Charges

Description Date Status Charge by
All assets debenture 06 August 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.