SIGNATURE GLOBAL LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
29/09/2529 September 2025 New | Return of final meeting in a creditors' voluntary winding up |
27/05/2527 May 2025 | Liquidators' statement of receipts and payments to 2025-05-08 |
17/12/2417 December 2024 | Notice to Registrar of Companies of Notice of disclaimer |
03/07/243 July 2024 | Liquidators' statement of receipts and payments to 2024-05-08 |
18/05/2318 May 2023 | Appointment of a voluntary liquidator |
18/05/2318 May 2023 | Resolutions |
18/05/2318 May 2023 | Resolutions |
18/05/2318 May 2023 | Statement of affairs |
18/05/2318 May 2023 | Registered office address changed from 20 Belvue Business Centre Belvue Road Northolt Middlesex UB5 5QQ to Aus Bore House 19-25 Manchester Road Wilmslow Cheshire SK9 1BQ on 2023-05-18 |
24/02/2324 February 2023 | Satisfaction of charge 044562160002 in full |
24/02/2324 February 2023 | Satisfaction of charge 044562160001 in full |
24/02/2324 February 2023 | Satisfaction of charge 044562160003 in full |
30/01/2330 January 2023 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
27/01/2227 January 2022 | Unaudited abridged accounts made up to 2021-03-31 |
08/06/218 June 2021 | FIRST GAZETTE |
04/06/214 June 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
11/06/2011 June 2020 | CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
14/06/1914 June 2019 | CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/12/1831 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
22/08/1822 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 044562160003 |
08/08/188 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 044562160002 |
21/06/1821 June 2018 | CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES |
31/12/1731 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
16/08/1716 August 2017 | CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES |
16/08/1716 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEEPAK BHATIA |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/12/1631 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
04/07/164 July 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 044562160001 |
11/06/1611 June 2016 | Annual return made up to 7 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
08/07/158 July 2015 | Annual return made up to 7 June 2015 with full list of shareholders |
15/06/1515 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
18/09/1418 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
23/07/1423 July 2014 | Annual return made up to 7 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/08/1319 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
17/07/1317 July 2013 | Annual return made up to 7 June 2013 with full list of shareholders |
09/11/129 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
14/06/1214 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEEPAK BHATIA / 07/06/2011 |
14/06/1214 June 2012 | Annual return made up to 7 June 2012 with full list of shareholders |
07/10/117 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEEPAK BHATIA / 31/05/2011 |
07/10/117 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MISS JOTI BHATIA / 31/05/2011 |
07/10/117 October 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR DEEPAK BHATIA / 31/05/2011 |
07/10/117 October 2011 | Annual return made up to 7 June 2011 with full list of shareholders |
07/10/117 October 2011 | APPOINTMENT TERMINATED, DIRECTOR JOTI BHATIA |
05/10/115 October 2011 | DISS40 (DISS40(SOAD)) |
04/10/114 October 2011 | FIRST GAZETTE |
28/09/1128 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
11/08/1011 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
22/07/1022 July 2010 | Annual return made up to 7 June 2010 with full list of shareholders |
05/02/105 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
24/06/0924 June 2009 | RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS |
05/02/095 February 2009 | FULL ACCOUNTS MADE UP TO 31/03/08 |
08/12/088 December 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DEEPAK BHATIA / 06/12/2008 |
08/12/088 December 2008 | DIRECTOR'S CHANGE OF PARTICULARS / JOTI BHATIA / 06/12/2008 |
10/06/0810 June 2008 | RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS |
19/11/0719 November 2007 | FULL ACCOUNTS MADE UP TO 31/03/07 |
05/07/075 July 2007 | RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS |
06/02/076 February 2007 | FULL ACCOUNTS MADE UP TO 31/03/06 |
28/07/0628 July 2006 | RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS |
03/04/063 April 2006 | ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06 |
04/11/054 November 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
23/09/0523 September 2005 | COMPANY NAME CHANGED KIDS FEET LIMITED CERTIFICATE ISSUED ON 23/09/05 |
13/07/0513 July 2005 | RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS |
08/03/058 March 2005 | ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/12/04 |
20/07/0420 July 2004 | RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS |
26/03/0426 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
16/09/0316 September 2003 | RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS |
11/09/0311 September 2003 | NC INC ALREADY ADJUSTED 26/05/03 |
22/08/0322 August 2003 | £ NC 1000/100000 26/05 |
23/01/0323 January 2003 | REGISTERED OFFICE CHANGED ON 23/01/03 FROM: TRIUMPH HOUSE, 1096 UXBRIDGE ROAD, HAYES MIDDLESEX UB4 8QH |
20/09/0220 September 2002 | NEW DIRECTOR APPOINTED |
11/09/0211 September 2002 | DIRECTOR RESIGNED |
05/07/025 July 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
28/06/0228 June 2002 | NEW DIRECTOR APPOINTED |
27/06/0227 June 2002 | COMPANY NAME CHANGED KIDSFEET LIMITED CERTIFICATE ISSUED ON 27/06/02 |
13/06/0213 June 2002 | SECRETARY RESIGNED |
13/06/0213 June 2002 | DIRECTOR RESIGNED |
07/06/027 June 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SIGNATURE GLOBAL LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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