- Company Overview for RIGHT SIGNAL LIMITED (05247701)
- Filing history for RIGHT SIGNAL LIMITED (05247701)
- People for RIGHT SIGNAL LIMITED (05247701)
- More for RIGHT SIGNAL LIMITED (05247701)
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) |
---|---|---|---|
16 May 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Oct 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
18 Oct 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Oct 2022 | DS01 | Application to strike the company off the register | |
03 Oct 2022 | CS01 | Confirmation statement made on 1 October 2022 with no updates | |
27 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
29 Nov 2021 | AD02 | Register inspection address has been changed from European House 93 Wellington Road Leeds West Yorkshire LS12 1DZ England to Uwm House 6 Fusion Court Leeds West Yorkshire LS25 2GH | |
04 Oct 2021 | CS01 | Confirmation statement made on 1 October 2021 with no updates | |
30 Jun 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
15 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
01 Oct 2020 | CS01 | Confirmation statement made on 1 October 2020 with updates | |
17 Sep 2020 | PSC07 | Cessation of John Lidguard as a person with significant control on 18 August 2020 | |
17 Sep 2020 | TM02 | Termination of appointment of John Lidguard as a secretary on 18 August 2020 | |
17 Sep 2020 | PSC04 | Change of details for Mr Mohammed Tariq as a person with significant control on 18 August 2020 | |
17 Sep 2020 | TM01 | Termination of appointment of John Lidguard as a director on 18 August 2020 | |
20 Feb 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
01 Oct 2019 | CS01 | Confirmation statement made on 1 October 2019 with no updates | |
03 Jun 2019 | PSC04 | Change of details for Mr John Lidguard as a person with significant control on 3 June 2019 | |
03 Jun 2019 | CH01 | Director's details changed for Mr John Lidguard on 3 June 2019 | |
07 Jan 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
03 Oct 2018 | CS01 | Confirmation statement made on 1 October 2018 with updates | |
04 Sep 2018 | PSC04 | Change of details for Mr John Lidguard as a person with significant control on 4 September 2018 | |
04 Sep 2018 | CH01 | Director's details changed for Mr John Lidguard on 4 September 2018 | |
30 Nov 2017 | CH01 | Director's details changed for Mr John Lidguard on 20 November 2017 | |
30 Nov 2017 | PSC04 | Change of details for Mr John Lidguard as a person with significant control on 20 November 2017 |