Advanced company searchLink opens in new window

SIGNATURE STONES LIMITED

Company number 05449426

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 Dec 2013 GAZ2 Final Gazette dissolved following liquidation
09 Sep 2013 4.72 Return of final meeting in a creditors' voluntary winding up
11 Jun 2012 AD01 Registered office address changed from 431-432 Gordon Business Centre Gordon Grove London SE5 9DU on 11 June 2012
11 Jun 2012 4.20 Statement of affairs with form 4.19
11 Jun 2012 600 Appointment of a voluntary liquidator
11 Jun 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-06-01
21 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
17 Feb 2012 AP01 Appointment of Mr Jose Balola as a director on 31 December 2011
27 Jan 2012 TM01 Termination of appointment of Jose Nono Balola as a director on 31 December 2011
25 Jan 2012 AR01 Annual return made up to 11 May 2011 with full list of shareholders
Statement of capital on 2012-01-25
  • GBP 31,250
  • ANNOTATION Replacement The form replaces the AR01 registered on 08/06/2011 as it was not properly delivered
25 Jan 2012 AR01 Annual return made up to 11 May 2010 with full list of shareholders
  • ANNOTATION Replacement The form replaces the AR01 registered on 02/07/2010 as it was not properly delivered
25 Jan 2012 MISC 88(2) 6.250 shares dated 01/04/2009
25 Jan 2012 88(3) Particulars of contract relating to shares
25 Jan 2012 AP03 Appointment of Abul Fazal Mohammed Samad as a secretary on 31 March 2009
25 Jan 2012 AP01 Appointment of Abul Fazal Mohammed Samad as a director on 31 March 2009
05 Dec 2011 TM02 Termination of appointment of Abu Ubaida Mohammed Samad as a secretary on 31 March 2009
05 Dec 2011 TM01 Termination of appointment of Abu Ubaida Mohammed Samad as a director on 31 March 2009
05 Dec 2011 AR01 Annual return made up to 11 May 2009 with full list of shareholders
05 Dec 2011 AR01 Annual return made up to 11 May 2008 with full list of shareholders
28 Nov 2011 MISC Variation of voting rights
28 Nov 2011 MISC Redesignation of shares
28 Nov 2011 88(3) Particulars of contract relating to shares
28 Nov 2011 SH01 Statement of capital following an allotment of shares on 1 April 2009
  • GBP 25,000
08 Jun 2011 AR01 Annual return made up to 11 May 2011 with full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 25/01/2012
08 Jun 2011 CH03 Secretary's details changed for Mr Abu Ubaida Mohammed Samad on 31 May 2011