CIGNPOST HEALTH LIMITED
Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Final Gazette dissolved via voluntary strike-off |
03/06/253 June 2025 | Final Gazette dissolved via voluntary strike-off |
18/03/2518 March 2025 | First Gazette notice for voluntary strike-off |
18/03/2518 March 2025 | First Gazette notice for voluntary strike-off |
06/03/256 March 2025 | Application to strike the company off the register |
22/01/2522 January 2025 | Termination of appointment of Stephanie Connell as a secretary on 2025-01-16 |
22/01/2522 January 2025 | Termination of appointment of Stephanie Connell as a director on 2025-01-16 |
22/01/2522 January 2025 | Termination of appointment of Amy-Beth Stevens as a director on 2025-01-16 |
22/01/2522 January 2025 | Termination of appointment of Steve Denis Whatley as a director on 2025-01-16 |
06/01/256 January 2025 | Registered office address changed from X92 Cody Technology Park Old Ively Road Farnborough Hampshire GU14 0LX United Kingdom to The Stables Peper Harow Godalming GU8 6BQ on 2025-01-06 |
05/12/245 December 2024 | Certificate of change of name |
15/07/2415 July 2024 | Confirmation statement made on 2024-06-01 with no updates |
13/11/2313 November 2023 | Appointment of Mrs Amy-Beth Stevens as a director on 2023-11-13 |
03/08/233 August 2023 | Appointment of Mr Andrew Max Bascombe as a director on 2023-08-03 |
14/07/2314 July 2023 | Registered office address changed from Nandina Long Hill the Sands Farnham Surrey GU10 1NG United Kingdom to X92 Cody Technology Park Old Ively Road Farnborough Hampshire GU14 0LX on 2023-07-14 |
02/06/232 June 2023 | Incorporation |
More Company Information
Recently Viewed
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