THE SIGNATURE TOUCH LTD
Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | First Gazette notice for compulsory strike-off |
05/08/255 August 2025 New | First Gazette notice for compulsory strike-off |
02/12/242 December 2024 | Director's details changed |
29/11/2429 November 2024 | Change of details for Mr Rakeem Miah as a person with significant control on 2024-11-29 |
29/11/2429 November 2024 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 31 Sidley Place Hyde Cheshire SK14 2QA on 2024-11-29 |
03/04/243 April 2024 | Termination of appointment of Rakeem Miah as a director on 2024-01-28 |
08/03/248 March 2024 | Termination of appointment of Haris Ifraz as a director on 2024-02-21 |
08/09/238 September 2023 | Incorporation |
More Company Information
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