Founded in 2006, Sigourney Ltd has its registered office in Hertfordshire. Sigourney Ltd has 2 directors listed.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JONES, Mark Anthony | 16 November 2006 | - | 1 |
ANDREW RUSSELL & CO LTD | 16 November 2006 | 30 March 2009 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 09 March 2018 | |
WU15 - N/A | 09 December 2017 | |
LIQ MISC - N/A | 08 June 2017 | |
AD01 - Change of registered office address | 06 September 2016 | |
LIQ MISC - N/A | 20 June 2016 | |
4.31 - Notice of Appointment of Liquidator in winding up by the Court | 17 April 2014 | |
LIQ MISC - N/A | 01 July 2013 | |
AD01 - Change of registered office address | 24 May 2012 | |
COCOMP - Order to wind up | 24 May 2012 | |
4.31 - Notice of Appointment of Liquidator in winding up by the Court | 24 May 2012 | |
COCOMP - Order to wind up | 17 February 2012 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 07 October 2011 | |
AA - Annual Accounts | 06 September 2011 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 09 August 2011 | |
DS01 - Striking off application by a company | 27 July 2011 | |
AA - Annual Accounts | 12 May 2011 | |
DISS40 - Notice of striking-off action discontinued | 29 January 2011 | |
AR01 - Annual Return | 26 January 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 07 December 2010 | |
AR01 - Annual Return | 26 February 2010 | |
CH04 - Change of particulars for corporate secretary | 31 January 2010 | |
CH01 - Change of particulars for director | 29 January 2010 | |
AA - Annual Accounts | 01 October 2009 | |
AA - Annual Accounts | 28 July 2009 | |
287 - Change in situation or address of Registered Office | 27 July 2009 | |
288b - Notice of resignation of directors or secretaries | 15 July 2009 | |
363a - Annual Return | 18 November 2008 | |
363a - Annual Return | 21 December 2007 | |
288b - Notice of resignation of directors or secretaries | 29 November 2007 | |
288a - Notice of appointment of directors or secretaries | 06 December 2006 | |
288a - Notice of appointment of directors or secretaries | 06 December 2006 | |
288a - Notice of appointment of directors or secretaries | 06 December 2006 | |
RESOLUTIONS - N/A | 24 November 2006 | |
RESOLUTIONS - N/A | 24 November 2006 | |
RESOLUTIONS - N/A | 24 November 2006 | |
287 - Change in situation or address of Registered Office | 24 November 2006 | |
288b - Notice of resignation of directors or secretaries | 24 November 2006 | |
288b - Notice of resignation of directors or secretaries | 24 November 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 November 2006 | |
NEWINC - New incorporation documents | 16 November 2006 |