SIGN&VISUAL COMMUNICATION LTD

Company Documents

DateDescription
11/06/2411 June 2024 Final Gazette dissolved via compulsory strike-off

View Document

11/06/2411 June 2024 Final Gazette dissolved via compulsory strike-off

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

27/09/2327 September 2023 Compulsory strike-off action has been discontinued

View Document

27/09/2327 September 2023 Compulsory strike-off action has been discontinued

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-11 with updates

View Document

05/09/235 September 2023 Registered office address changed to PO Box 4385, 08224286 - Companies House Default Address, Cardiff, CF14 8LH on 2023-09-05

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

18/09/2218 September 2022 Confirmation statement made on 2022-09-11 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/09/2128 September 2021 Confirmation statement made on 2021-09-11 with updates

View Document

02/08/212 August 2021 Accounts for a dormant company made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/06/2017 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, WITH UPDATES

View Document

22/07/1922 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/09/1826 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMR EL METAWY

View Document

26/09/1826 September 2018 DIRECTOR APPOINTED PROF AMR SHAABAN EL METAWY

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES

View Document

29/06/1829 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

11/01/1811 January 2018 CESSATION OF ANTONIO COSTA AS A PSC

View Document

11/01/1811 January 2018 PSC'S CHANGE OF PARTICULARS / DR ANTONIO COSTA / 11/01/2018

View Document

21/11/1721 November 2017 DISS40 (DISS40(SOAD))

View Document

21/11/1721 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, WITH UPDATES

View Document

05/10/175 October 2017 CESSATION OF AMR SHAABAN EL METAWY AS A PSC

View Document

04/10/174 October 2017 APPOINTMENT TERMINATED, DIRECTOR AMR EL METAWY

View Document

03/10/173 October 2017 REGISTERED OFFICE CHANGED ON 03/10/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

05/09/175 September 2017 FIRST GAZETTE

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

11/07/1611 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

22/04/1622 April 2016 DIRECTOR APPOINTED DR ANTONIO COSTA

View Document

11/04/1611 April 2016 DIRECTOR APPOINTED PROF AMR SHAABAN EL METAWY

View Document

14/10/1514 October 2015 REGISTERED OFFICE CHANGED ON 14/10/2015 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/09/1529 September 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

11/09/1511 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

11/09/1511 September 2015 APPOINTMENT TERMINATED, DIRECTOR IAN TAYLOR

View Document

11/09/1511 September 2015 APPOINTMENT TERMINATED, DIRECTOR WESTCO DIRECTORS LTD

View Document

23/06/1523 June 2015 23/06/15 STATEMENT OF CAPITAL GBP 2950002

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

29/09/1429 September 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

17/09/1417 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

29/12/1329 December 2013 APPOINTMENT TERMINATED, DIRECTOR ANTONIO COSTA

View Document

29/12/1329 December 2013 APPOINTMENT TERMINATED, DIRECTOR AMR EL METAWY

View Document

05/11/135 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / AMR EL METAWY / 05/11/2013

View Document

21/10/1321 October 2013 REGISTERED OFFICE CHANGED ON 21/10/2013 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

16/10/1316 October 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

03/07/133 July 2013 03/07/13 STATEMENT OF CAPITAL GBP 950002

View Document

10/06/1310 June 2013 10/06/13 STATEMENT OF CAPITAL GBP 150002

View Document

21/09/1221 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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