SIGNATURE (DEVONSHIRE) LTD

Company Documents

DateDescription
11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

21/02/2221 February 2022 Satisfaction of charge 107839580005 in full

View Document

21/02/2221 February 2022 Satisfaction of charge 107839580004 in full

View Document

21/02/2221 February 2022 Satisfaction of charge 107839580003 in full

View Document

21/02/2221 February 2022 Satisfaction of charge 107839580001 in full

View Document

21/02/2221 February 2022 Satisfaction of charge 107839580002 in full

View Document

10/02/2210 February 2022 Compulsory strike-off action has been discontinued

View Document

10/02/2210 February 2022 Compulsory strike-off action has been discontinued

View Document

09/02/229 February 2022 Unaudited abridged accounts made up to 2021-02-28

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

30/09/2130 September 2021 Previous accounting period extended from 2020-12-31 to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

23/12/2023 December 2020 31/12/19 UNAUDITED ABRIDGED

View Document

08/10/208 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 107839580005

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/10/192 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED KAGBO

View Document

02/10/192 October 2019 CESSATION OF PETER CRANNEY AS A PSC

View Document

30/09/1930 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES

View Document

22/02/1922 February 2019 CURRSHO FROM 31/05/2018 TO 31/12/2017

View Document

22/02/1922 February 2019 31/12/17 UNAUDITED ABRIDGED

View Document

01/10/181 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107839580004

View Document

01/10/181 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107839580003

View Document

03/08/183 August 2018 TERMINATE DIR APPOINTMENT

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES

View Document

12/04/1812 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED KAGBO / 23/05/2017

View Document

09/03/189 March 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CLARKE

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

03/08/173 August 2017 REGISTERED OFFICE CHANGED ON 03/08/2017 FROM 39 RAILBROOK HEY OLD SWAN LIVERPOOL MERSEYSIDE L13 1DL ENGLAND

View Document

03/08/173 August 2017 APPOINTMENT TERMINATED, DIRECTOR PETER CRANNEY

View Document

28/06/1728 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107839580002

View Document

28/06/1728 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107839580001

View Document

15/06/1715 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CRANNEY / 15/06/2017

View Document

15/06/1715 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMED ALFA KAGBO KAMANA / 15/06/2017

View Document

12/06/1712 June 2017 REGISTERED OFFICE CHANGED ON 12/06/2017 FROM 13 RAILBROOK HEY OLD SWAN LIVERPOOL MERSEYSIDE L13 1DL ENGLAND

View Document

23/05/1723 May 2017 DIRECTOR APPOINTED MR CHRISTOPHER CLARKE

View Document

23/05/1723 May 2017 REGISTERED OFFICE CHANGED ON 23/05/2017 FROM 207 KNUTSFORD ROAD GRAPPENHALL WARRINGTON CHESHIRE WA4 2QL UNITED KINGDOM

View Document

23/05/1723 May 2017 23/05/17 STATEMENT OF CAPITAL GBP 99

View Document

23/05/1723 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/05/1723 May 2017 DIRECTOR APPOINTED MR MOHAMED ALFA KAGBO KAMANA

View Document


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