SIGNATORY DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
18/10/2318 October 2023 | Accounts for a dormant company made up to 2023-03-31 |
05/06/235 June 2023 | Second filing for the cessation of Signatory Scotch Whisky Company Limited as a person with significant control |
05/06/235 June 2023 | Second filing for the notification of Andrew William Symington as a person with significant control |
31/05/2331 May 2023 | Second filing of Confirmation Statement dated 2023-04-14 |
18/04/2318 April 2023 | Appointment of Mr Andrew William Symington as a director on 2023-03-31 |
14/04/2314 April 2023 | Notification of Andrew William Symington as a person with significant control on 2023-03-31 |
14/04/2314 April 2023 | Cessation of Signatory Vintage Scotch Whisky Company Limited as a person with significant control on 2023-03-31 |
14/04/2314 April 2023 | Termination of appointment of Graham Keith Cox as a director on 2023-03-06 |
14/04/2314 April 2023 | Termination of appointment of Lorraine Gow as a director on 2023-03-06 |
14/04/2314 April 2023 | Confirmation statement made on 2023-04-14 with updates |
12/04/2312 April 2023 | Voluntary strike-off action has been suspended |
12/04/2312 April 2023 | Voluntary strike-off action has been suspended |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/03/2314 March 2023 | First Gazette notice for voluntary strike-off |
14/03/2314 March 2023 | First Gazette notice for voluntary strike-off |
06/03/236 March 2023 | Application to strike the company off the register |
22/02/2322 February 2023 | Confirmation statement made on 2023-02-13 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/02/2225 February 2022 | Confirmation statement made on 2022-02-13 with no updates |
18/11/2118 November 2021 | Accounts for a dormant company made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
04/09/204 September 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/02/2019 February 2020 | CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES |
31/10/1931 October 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES |
22/10/1822 October 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES |
11/12/1711 December 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/02/1716 February 2017 | CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES |
01/08/161 August 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/02/1618 February 2016 | Annual return made up to 13 February 2016 with full list of shareholders |
18/11/1518 November 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 |
17/02/1517 February 2015 | 13/02/15 NO CHANGES |
26/11/1426 November 2014 | PREVEXT FROM 28/02/2014 TO 31/03/2014 |
26/11/1426 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
22/04/1422 April 2014 | Annual return made up to 27 February 2014 with full list of shareholders |
11/04/1411 April 2014 | REGISTERED OFFICE CHANGED ON 11/04/2014 FROM THE POYNT 45 WOLLATON STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 5FW |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
27/11/1327 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
11/03/1311 March 2013 | Annual return made up to 27 February 2013 with full list of shareholders |
16/03/1216 March 2012 | SHARE PREMIUM CANCELLED 15/03/2012 |
16/03/1216 March 2012 | 16/03/12 STATEMENT OF CAPITAL GBP 201 |
16/03/1216 March 2012 | STATEMENT BY DIRECTORS |
16/03/1216 March 2012 | APPOINTMENT TERMINATED, DIRECTOR ANDREW SYMINGTON |
16/03/1216 March 2012 | DIRECTOR APPOINTED LORRAINE GOW |
16/03/1216 March 2012 | SOLVENCY STATEMENT DATED 15/03/12 |
14/03/1214 March 2012 | 12/03/12 STATEMENT OF CAPITAL GBP 201 |
27/02/1227 February 2012 | 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