SIGNATURE HOLDCO LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
31/10/2431 October 2024 | Final Gazette dissolved following liquidation |
31/10/2431 October 2024 | Final Gazette dissolved following liquidation |
31/07/2431 July 2024 | Return of final meeting in a members' voluntary winding up |
08/11/238 November 2023 | Registered office address changed from Signature House 23 Vaughan Road Harpenden Hertfordshire AL5 4EL to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 2023-11-08 |
20/10/2320 October 2023 | Resolutions |
20/10/2320 October 2023 | Appointment of a voluntary liquidator |
20/10/2320 October 2023 | Declaration of solvency |
20/10/2320 October 2023 | Resolutions |
09/10/239 October 2023 | Appointment of Mr Michael Hans Stephen Corbyn Herbert as a director on 2023-10-09 |
09/10/239 October 2023 | Termination of appointment of Michael Hans Stephen Corbyn Herbert as a director on 2023-10-09 |
07/07/237 July 2023 | Termination of appointment of John Victor Richardson as a director on 2023-06-30 |
07/07/237 July 2023 | Termination of appointment of John Victor Richardson as a secretary on 2023-06-30 |
08/04/238 April 2023 | Group of companies' accounts made up to 2022-03-31 |
09/01/239 January 2023 | Termination of appointment of Richard Michael Pepper as a director on 2022-12-31 |
10/11/2210 November 2022 | Change of details for Mr Michael Hans Stephen Corbyn Herbert as a person with significant control on 2022-11-01 |
10/11/2210 November 2022 | Director's details changed for Mr Michael Hans Stephen Corbyn Herbert on 2022-11-01 |
13/10/2213 October 2022 | Confirmation statement made on 2022-10-13 with no updates |
02/02/222 February 2022 | Group of companies' accounts made up to 2021-03-31 |
24/01/2224 January 2022 | Change of details for Mr Michael Hans Stephen Corbyn Herbert as a person with significant control on 2021-06-29 |
24/01/2224 January 2022 | Director's details changed for Mr Michael Hans Stephen Corbyn Herbert on 2021-06-29 |
18/10/2118 October 2021 | Confirmation statement made on 2021-10-17 with no updates |
09/12/209 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
19/10/2019 October 2020 | CONFIRMATION STATEMENT MADE ON 17/10/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/12/1918 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
18/10/1918 October 2019 | CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
07/11/187 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
17/10/1817 October 2018 | CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/10/1719 October 2017 | CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES |
29/09/1729 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
23/02/1723 February 2017 | DIRECTOR APPOINTED MR STEPHEN BRIAN REGINALD TUTT |
23/02/1723 February 2017 | APPOINTMENT TERMINATED, DIRECTOR RICHARD HODGSON |
03/01/173 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
27/10/1627 October 2016 | DIRECTOR APPOINTED MR RICHARD JAMES HODGSON |
27/10/1627 October 2016 | CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES |
10/01/1610 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
26/10/1526 October 2015 | Annual return made up to 17 October 2015 with full list of shareholders |
06/01/156 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
04/11/144 November 2014 | Annual return made up to 17 October 2014 with full list of shareholders |
05/01/145 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
03/12/133 December 2013 | Annual return made up to 17 October 2013 with full list of shareholders |
22/02/1322 February 2013 | 31/03/12 TOTAL EXEMPTION FULL |
04/12/124 December 2012 | Annual return made up to 17 October 2012 with full list of shareholders |
07/03/127 March 2012 | ADOPT ARTICLES 01/03/2012 |
29/02/1229 February 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
29/02/1229 February 2012 | COMPANY NAME CHANGED DE FACTO 1921 LIMITED CERTIFICATE ISSUED ON 29/02/12 |
21/02/1221 February 2012 | CHANGE OF NAME 10/02/2012 |
16/02/1216 February 2012 | APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH SECRETARIES LIMITED |
16/02/1216 February 2012 | APPOINTMENT TERMINATED, DIRECTOR RUTH BRACKEN |
16/02/1216 February 2012 | APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH LIMITED |
16/02/1216 February 2012 | DIRECTOR APPOINTED MR KEVIN SPINDLER |
16/02/1216 February 2012 | SECRETARY APPOINTED MICHAEL HANS STEPHEN CORBYN HERBERT |
16/02/1216 February 2012 | CURRSHO FROM 31/10/2012 TO 31/03/2012 |
16/02/1216 February 2012 | DIRECTOR APPOINTED MR MICHAEL HANS STEPHEN CORBYN HERBERT |
16/02/1216 February 2012 | REGISTERED OFFICE CHANGED ON 16/02/2012 FROM 10 SNOW HILL LONDON EC1A 2AL ENGLAND |
16/02/1216 February 2012 | APPOINTMENT TERMINATED, SECRETARY TRAVERS SMITH SECRETARIES LIMITED |
17/10/1117 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company