P&V SIGNUM LTD

Company Documents

DateDescription
26/03/2426 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/03/2426 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/01/249 January 2024 First Gazette notice for voluntary strike-off

View Document

09/01/249 January 2024 First Gazette notice for voluntary strike-off

View Document

31/12/2331 December 2023 Notification of Salvatore Prezzemolo as a person with significant control on 2023-12-25

View Document

31/12/2331 December 2023 Application to strike the company off the register

View Document

27/12/2327 December 2023 Accounts for a dormant company made up to 2022-12-31

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-08 with updates

View Document

06/12/236 December 2023 Director's details changed for Mr Salvatore Prezzemolo on 2023-12-06

View Document

06/12/236 December 2023 Change of details for Mr Giuseppe Maria Pompei Prezzemolo as a person with significant control on 2023-12-06

View Document

06/12/236 December 2023 Change of details for Mrs Giuseppa Vitale as a person with significant control on 2023-12-06

View Document

06/12/236 December 2023 Registered office address changed from C/O Pirola Pennuto Zei & Associati, 5th Floor, Aldermary House 10 - 15 Queen Street London EC4N 1TX England to 13 st. Swithin's Lane Second Floor London EC4N 8AL on 2023-12-06

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/12/2212 December 2022 Confirmation statement made on 2022-12-08 with no updates

View Document

30/11/2230 November 2022 Accounts for a dormant company made up to 2021-12-31

View Document

28/02/2228 February 2022 Accounts for a dormant company made up to 2021-05-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/12/218 December 2021 Confirmation statement made on 2021-12-08 with no updates

View Document

10/08/2110 August 2021 Registered office address changed from 253 Grays Inn Road London WC1X 8QT United Kingdom to C/O Pirola Pennuto Zei & Associati, 5th Floor, Aldermary House 10 - 15 Queen Street London EC4N 1TX on 2021-08-10

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

14/05/2114 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

18/12/2018 December 2020 CONFIRMATION STATEMENT MADE ON 17/12/20, NO UPDATES

View Document

13/10/2013 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SALVATORE PREZZEMOLO / 13/10/2020

View Document

30/09/2030 September 2020 REGISTERED OFFICE CHANGED ON 30/09/2020 FROM PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON W1F 7LD UNITED KINGDOM

View Document

30/09/2030 September 2020 CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES

View Document

30/09/2030 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

23/09/2023 September 2020 DISS40 (DISS40(SOAD))

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

10/03/2010 March 2020 FIRST GAZETTE

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

26/02/1926 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES

View Document

15/06/1815 June 2018 REGISTERED OFFICE CHANGED ON 15/06/2018 FROM C/O G TEOLI & CO BALFOUR HOUSE 741 HIGH ROAD LONDON LONDON N12 0BP UNITED KINGDOM

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

24/05/1724 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information