About

Registered Number: 07761769
Date of Incorporation: 05/09/2011 (12 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 29/08/2017 (6 years and 7 months ago)
Registered Address: Unit A, 210 Bow Common Lane, London, E3 4HH,

 

Having been setup in 2011, Stigma Global Ltd has its registered office in London, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this business. The companies directors are listed as Pelz, Elisabeth Christina, Amaning, Esther, Amaning, Kwaku.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PELZ, Elisabeth Christina 08 February 2016 - 1
AMANING, Esther 22 December 2011 01 December 2014 1
AMANING, Kwaku 26 August 2015 01 January 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 August 2017
GAZ1 - First notification of strike-off action in London Gazette 13 June 2017
AD01 - Change of registered office address 24 April 2017
AA - Annual Accounts 01 July 2016
AD01 - Change of registered office address 27 April 2016
AR01 - Annual Return 17 March 2016
TM01 - Termination of appointment of director 01 March 2016
AP01 - Appointment of director 08 February 2016
AP01 - Appointment of director 08 February 2016
TM01 - Termination of appointment of director 08 February 2016
AR01 - Annual Return 20 November 2015
AP01 - Appointment of director 20 November 2015
TM01 - Termination of appointment of director 07 September 2015
AP01 - Appointment of director 07 September 2015
AA - Annual Accounts 04 August 2015
CH01 - Change of particulars for director 15 December 2014
AR01 - Annual Return 08 December 2014
TM01 - Termination of appointment of director 08 December 2014
AP01 - Appointment of director 08 December 2014
CH01 - Change of particulars for director 23 June 2014
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 08 October 2013
DISS40 - Notice of striking-off action discontinued 14 September 2013
AA - Annual Accounts 11 September 2013
AD01 - Change of registered office address 11 September 2013
GAZ1 - First notification of strike-off action in London Gazette 03 September 2013
AD01 - Change of registered office address 24 April 2013
DISS40 - Notice of striking-off action discontinued 23 February 2013
AR01 - Annual Return 20 February 2013
CH01 - Change of particulars for director 20 February 2013
GAZ1 - First notification of strike-off action in London Gazette 15 January 2013
AD01 - Change of registered office address 28 June 2012
CH01 - Change of particulars for director 26 March 2012
TM01 - Termination of appointment of director 26 March 2012
TM01 - Termination of appointment of director 26 March 2012
CERTNM - Change of name certificate 21 February 2012
AP01 - Appointment of director 08 January 2012
AD01 - Change of registered office address 21 December 2011
NEWINC - New incorporation documents 05 September 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.