SIGNFORTE LIMITED
Company Documents
| Date | Description |
|---|---|
| 27/08/2427 August 2024 | Final Gazette dissolved via voluntary strike-off |
| 11/06/2411 June 2024 | First Gazette notice for voluntary strike-off |
| 11/06/2411 June 2024 | First Gazette notice for voluntary strike-off |
| 30/05/2430 May 2024 | Application to strike the company off the register |
| 01/07/231 July 2023 | Accounts for a dormant company made up to 2023-05-31 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 09/05/239 May 2023 | Confirmation statement made on 2023-05-08 with no updates |
| 06/02/236 February 2023 | Accounts for a dormant company made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 08/05/228 May 2022 | Confirmation statement made on 2022-05-08 with no updates |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 20/01/2120 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 08/05/208 May 2020 | CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES |
| 24/06/1924 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES |
| 28/10/1828 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES |
| 27/09/1727 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES |
| 18/11/1618 November 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 08/05/168 May 2016 | Annual return made up to 8 May 2016 with full list of shareholders |
| 08/05/168 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / REBECCA LOUISE O'RIORDAN / 01/05/2016 |
| 08/05/168 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL O'RIORDAN O'RIORDAN / 01/05/2016 |
| 13/04/1613 April 2016 | REGISTERED OFFICE CHANGED ON 13/04/2016 FROM THE OLD CART HOUSE BOSWINGER ST AUSTELL CORNWALL PL26 6LL |
| 13/04/1613 April 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15 |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 11/05/1511 May 2015 | DIRECTOR APPOINTED MR JOHN ROY COOTE |
| 11/05/1511 May 2015 | Annual return made up to 8 May 2015 with full list of shareholders |
| 23/06/1423 June 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 09/05/149 May 2014 | Annual return made up to 8 May 2014 with full list of shareholders |
| 06/10/136 October 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
| 01/06/131 June 2013 | Annual return made up to 8 May 2013 with full list of shareholders |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 08/05/128 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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