Advanced company searchLink opens in new window

SIGNET INTERNATIONAL HOLDINGS LIMITED

Company number 05516056

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)
02 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jun 2019 CS01 Confirmation statement made on 16 June 2019 with no updates
13 Feb 2019 SOAS(A) Voluntary strike-off action has been suspended
23 Jan 2019 AA Full accounts made up to 30 November 2018
22 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jan 2019 DS01 Application to strike the company off the register
07 Jan 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 November 2018
18 Sep 2018 AA Full accounts made up to 31 December 2017
18 Jun 2018 CS01 Confirmation statement made on 16 June 2018 with no updates
19 Jun 2017 CS01 Confirmation statement made on 16 June 2017 with updates
09 Jun 2017 CH02 Director's details changed for Tigers Limited on 1 March 2016
10 May 2017 AA Full accounts made up to 31 December 2016
22 Jun 2016 AR01 Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,167
21 Jun 2016 AD02 Register inspection address has been changed from 812 Oxford Avenue Slough Trading Estate Slough Berkshire SL1 4LN to Quadrant House Floor 6 4 Thomas More Square London E1W 1YW
21 Jun 2016 AA Group of companies' accounts made up to 31 December 2015
20 Jun 2016 AD03 Register(s) moved to registered inspection location 812 Oxford Avenue Slough Trading Estate Slough Berkshire SL1 4LN
20 Jun 2016 CH02 Director's details changed for Tigers Limited on 1 March 2016
12 Aug 2015 AR01 Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1,167
30 Jul 2015 AP01 Appointment of Clinton Smith as a director on 17 June 2015
09 Jul 2015 AA01 Current accounting period extended from 30 June 2015 to 31 December 2015
08 Jul 2015 TM02 Termination of appointment of Christine Maria Hooey as a secretary on 17 June 2015
08 Jul 2015 TM01 Termination of appointment of Anthony Grattan Hooey as a director on 17 June 2015
08 Jul 2015 AP02 Appointment of Tigers Limited as a director on 17 June 2015
08 Jul 2015 AP01 Appointment of Shahar Yehuda Ayash as a director on 17 June 2015
08 Jul 2015 AD01 Registered office address changed from 812 Oxford Avenue Slough Berkshire SL1 4LN to Unit 3B Gatwick Metro Centre Balcombe Road Horley Surrey RH6 9GA on 8 July 2015