- Company Overview for SIGNET INTERNATIONAL HOLDINGS LIMITED (05516056)
- Filing history for SIGNET INTERNATIONAL HOLDINGS LIMITED (05516056)
- People for SIGNET INTERNATIONAL HOLDINGS LIMITED (05516056)
- More for SIGNET INTERNATIONAL HOLDINGS LIMITED (05516056)
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
|
|
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
|
|
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 |