SIGNATURE DESSERTS LIMITED
Company Documents
Date | Description |
---|---|
10/12/2410 December 2024 | Compulsory strike-off action has been suspended |
10/12/2410 December 2024 | Compulsory strike-off action has been suspended |
05/11/245 November 2024 | First Gazette notice for compulsory strike-off |
05/11/245 November 2024 | First Gazette notice for compulsory strike-off |
24/08/2324 August 2023 | Confirmation statement made on 2023-08-18 with no updates |
24/08/2324 August 2023 | Micro company accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
22/12/2222 December 2022 | Compulsory strike-off action has been discontinued |
22/12/2222 December 2022 | Compulsory strike-off action has been discontinued |
21/12/2221 December 2022 | Micro company accounts made up to 2022-01-31 |
21/12/2221 December 2022 | Confirmation statement made on 2022-08-18 with no updates |
09/12/229 December 2022 | Compulsory strike-off action has been suspended |
09/12/229 December 2022 | Compulsory strike-off action has been suspended |
08/11/228 November 2022 | First Gazette notice for compulsory strike-off |
08/11/228 November 2022 | First Gazette notice for compulsory strike-off |
24/02/2224 February 2022 | Registered office address changed from 130 Old Street London EC1V 9BD England to 27 Old Gloucester Street London WC1N 3AX on 2022-02-24 |
24/02/2224 February 2022 | Secretary's details changed for Mr Michael Lee Petts on 2022-02-24 |
24/02/2224 February 2022 | Secretary's details changed for Mr Michael Lee Petts on 2022-02-24 |
24/02/2224 February 2022 | Director's details changed for Mr Michael Lee Petts on 2022-02-24 |
24/02/2224 February 2022 | Change of details for Mr Michael Lee Petts as a person with significant control on 2022-02-24 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
13/01/2213 January 2022 | Compulsory strike-off action has been suspended |
13/01/2213 January 2022 | Compulsory strike-off action has been suspended |
14/12/2114 December 2021 | First Gazette notice for compulsory strike-off |
14/12/2114 December 2021 | First Gazette notice for compulsory strike-off |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
18/08/2018 August 2020 | CONFIRMATION STATEMENT MADE ON 18/08/20, WITH UPDATES |
14/07/2014 July 2020 | CESSATION OF STEVEN ROBINSON AS A PSC |
14/07/2014 July 2020 | APPOINTMENT TERMINATED, DIRECTOR STEVEN ROBINSON |
14/07/2014 July 2020 | APPOINTMENT TERMINATED, SECRETARY STEVEN ROBINSON |
13/01/2013 January 2020 | 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