P&V SIGNUM LTD
Company Documents
Date | Description |
---|---|
26/03/2426 March 2024 | Final Gazette dissolved via voluntary strike-off |
26/03/2426 March 2024 | Final Gazette dissolved via voluntary strike-off |
09/01/249 January 2024 | First Gazette notice for voluntary strike-off |
09/01/249 January 2024 | First Gazette notice for voluntary strike-off |
31/12/2331 December 2023 | Notification of Salvatore Prezzemolo as a person with significant control on 2023-12-25 |
31/12/2331 December 2023 | Application to strike the company off the register |
27/12/2327 December 2023 | Accounts for a dormant company made up to 2022-12-31 |
13/12/2313 December 2023 | Confirmation statement made on 2023-12-08 with updates |
06/12/236 December 2023 | Director's details changed for Mr Salvatore Prezzemolo on 2023-12-06 |
06/12/236 December 2023 | Change of details for Mr Giuseppe Maria Pompei Prezzemolo as a person with significant control on 2023-12-06 |
06/12/236 December 2023 | Change of details for Mrs Giuseppa Vitale as a person with significant control on 2023-12-06 |
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 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
12/12/2212 December 2022 | Confirmation statement made on 2022-12-08 with no updates |
30/11/2230 November 2022 | Accounts for a dormant company made up to 2021-12-31 |
28/02/2228 February 2022 | Accounts for a dormant company made up to 2021-05-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
08/12/218 December 2021 | Confirmation statement made on 2021-12-08 with no updates |
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 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
14/05/2114 May 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20 |
18/12/2018 December 2020 | CONFIRMATION STATEMENT MADE ON 17/12/20, NO UPDATES |
13/10/2013 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR SALVATORE PREZZEMOLO / 13/10/2020 |
30/09/2030 September 2020 | REGISTERED OFFICE CHANGED ON 30/09/2020 FROM PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON W1F 7LD UNITED KINGDOM |
30/09/2030 September 2020 | CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES |
30/09/2030 September 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19 |
23/09/2023 September 2020 | DISS40 (DISS40(SOAD)) |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
10/03/2010 March 2020 | FIRST GAZETTE |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
26/02/1926 February 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18 |
21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES |
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 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES |
26/05/1726 May 2017 | CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES |
24/05/1724 May 2017 | 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