- Company Overview for SIGNITY LIMITED (06336393)
- Filing history for SIGNITY LIMITED (06336393)
- People for SIGNITY LIMITED (06336393)
- More for SIGNITY LIMITED (06336393)
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) |
---|---|---|---|
15 Mar 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
21 Aug 2014 | AR01 |
Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-08-21
|
|
15 Jan 2014 | AA01 | Current accounting period shortened from 5 April 2014 to 28 February 2014 | |
20 Sep 2013 | AA | Total exemption small company accounts made up to 5 April 2013 | |
14 Aug 2013 | AR01 |
Annual return made up to 7 August 2013 with full list of shareholders
Statement of capital on 2013-08-14
|
|
20 Dec 2012 | AA | Total exemption small company accounts made up to 5 April 2012 | |
15 Aug 2012 | AR01 | Annual return made up to 7 August 2012 with full list of shareholders | |
05 Apr 2012 | AA | Total exemption small company accounts made up to 5 April 2011 | |
07 Jan 2012 | AA01 | Previous accounting period shortened from 30 September 2011 to 5 April 2011 | |
09 Dec 2011 | AA01 | Previous accounting period extended from 31 March 2011 to 30 September 2011 | |
01 Sep 2011 | AR01 | Annual return made up to 7 August 2011 with full list of shareholders | |
06 Sep 2010 | AR01 | Annual return made up to 7 August 2010 with full list of shareholders | |
06 Sep 2010 | CH01 | Director's details changed for Gregory Thomas Fisher on 7 August 2010 | |
17 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
09 Jun 2010 | TM02 | Termination of appointment of Paystream Secretarial Limited as a secretary | |
12 Jan 2010 | AD01 | Registered office address changed from Mansion House, Manchester Road Altrincham Cheshire WA14 4RW on 12 January 2010 | |
23 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
21 Aug 2009 | 363a | Return made up to 07/08/09; full list of members | |
22 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
18 Aug 2008 | 363a | Return made up to 07/08/08; full list of members | |
30 Apr 2008 | 288a | Director appointed gregory thomas fisher | |
18 Apr 2008 | 225 | Accounting reference date shortened from 31/08/2008 to 31/03/2008 | |
31 Jan 2008 | 288b | Director resigned |