SIGN OF THE TIMES SOLUTIONS LTD
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
15/05/1815 May 2018 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
27/02/1827 February 2018 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
16/02/1816 February 2018 | APPLICATION FOR STRIKING-OFF |
31/01/1831 January 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17 |
10/05/1710 May 2017 | CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
07/12/167 December 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
01/06/161 June 2016 | Annual return made up to 21 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
26/10/1526 October 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
05/06/155 June 2015 | Annual return made up to 21 April 2015 with full list of shareholders |
22/05/1522 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR EVAN JOHN CLEMENTS / 01/04/2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
08/12/148 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR EVAN JOHN CLEMENTS / 01/12/2014 |
04/12/144 December 2014 | REGISTERED OFFICE CHANGED ON 04/12/2014 FROM 1 VINCENT SQUARE LONDON SW1P 2PN |
11/11/1411 November 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
23/05/1423 May 2014 | Annual return made up to 21 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
24/01/1424 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
03/05/133 May 2013 | Annual return made up to 21 April 2013 with full list of shareholders |
05/02/135 February 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
17/05/1217 May 2012 | Annual return made up to 21 April 2012 with full list of shareholders |
30/04/1230 April 2012 | DIRECTOR APPOINTED MR EVAN JOHN CLEMENTS |
30/04/1230 April 2012 | APPOINTMENT TERMINATED, DIRECTOR JANE HOLLINGDALE |
20/10/1120 October 2011 | REGISTERED OFFICE CHANGED ON 20/10/2011 FROM STUART HOUSE 55 CATHERINE PLACE LONDON SW1E 6DY UNITED KINGDOM |
21/04/1121 April 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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