- Company Overview for SIGN SURVEYS (EAST) LIMITED (04747407)
- Filing history for SIGN SURVEYS (EAST) LIMITED (04747407)
- People for SIGN SURVEYS (EAST) LIMITED (04747407)
- Charges for SIGN SURVEYS (EAST) LIMITED (04747407)
- Registers for SIGN SURVEYS (EAST) LIMITED (04747407)
- More for SIGN SURVEYS (EAST) LIMITED (04747407)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Apr 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Mar 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
09 Feb 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Feb 2021 | DS01 | Application to strike the company off the register | |
17 Jun 2020 | CS01 | Confirmation statement made on 12 June 2020 with no updates | |
20 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
25 Jun 2019 | CS01 | Confirmation statement made on 12 June 2019 with no updates | |
19 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
17 Dec 2018 | PSC01 | Notification of Kelly David Wilderspin as a person with significant control on 6 April 2016 | |
17 Dec 2018 | PSC01 | Notification of Paul Nicholas James Wheeler as a person with significant control on 6 April 2016 | |
17 Dec 2018 | PSC01 | Notification of Allan Stephen Goodger as a person with significant control on 6 April 2016 | |
18 Jun 2018 | CS01 | Confirmation statement made on 12 June 2018 with updates | |
22 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
13 Sep 2017 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 11 August 2017 | |
12 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 11 August 2017
|
|
12 Sep 2017 | TM01 | Termination of appointment of Steve Michael Sexton as a director on 11 August 2017 | |
03 Jul 2017 | CS01 | Confirmation statement made on 12 June 2017 with updates | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
07 Nov 2016 | AD02 | Register inspection address has been changed from Ground Floor Office Suite 6 Sylvan Court Southfields Business Park, Laindon Basildon Essex SS15 6TU England to 12 High Street Stanford-Le-Hope SS17 0EY | |
11 Jul 2016 | AR01 |
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
|
|
11 Jul 2016 | AD03 | Register(s) moved to registered inspection location Ground Floor Office Suite 6 Sylvan Court Southfields Business Park, Laindon Basildon Essex SS15 6TU | |
11 Jul 2016 | AD02 | Register inspection address has been changed to Ground Floor Office Suite 6 Sylvan Court Southfields Business Park, Laindon Basildon Essex SS15 6TU | |
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
12 Jun 2015 | AR01 |
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-12
|
|
05 Jun 2015 | TM01 | Termination of appointment of Allan James Wareham as a director on 30 April 2015 |