Advanced company searchLink opens in new window

SIGNALDEMAND UK LIMITED

Company number 06468619

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)
08 Nov 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jul 2011 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jul 2011 DS01 Application to strike the company off the register
12 Jul 2011 TM02 Termination of appointment of Barlow Robbins Secretariat Limited as a secretary
12 Jul 2011 AD01 Registered office address changed from The Oriel Sydenham Road Guildford Surrey GU1 3SR on 12 July 2011
02 Jun 2011 AA Accounts for a small company made up to 31 August 2010
24 Jan 2011 AR01 Annual return made up to 9 January 2011 with full list of shareholders
Statement of capital on 2011-01-24
  • GBP 1
29 Oct 2010 AA01 Previous accounting period extended from 28 February 2010 to 31 August 2010
25 Mar 2010 AA Accounts for a small company made up to 28 February 2009
24 Feb 2010 AR01 Annual return made up to 9 January 2010 with full list of shareholders
24 Feb 2010 CH01 Director's details changed for Mr James Michael Fitzgerald on 1 October 2009
23 Feb 2010 CH04 Secretary's details changed for Barlow Robbins Secretariat Limited on 1 October 2009
23 Feb 2010 CH01 Director's details changed for Mr Michael Rutledge Neal on 1 October 2009
14 Aug 2009 288c Secretary's Change of Particulars / barlow robbins secretariat LIMITED / 18/03/2009 / HouseName/Number was: , now: the oriel; Street was: 55 quarry street, now: sydenham road; Post Code was: GU1 3UE, now: GU1 3SR
07 Apr 2009 363a Return made up to 09/01/09; full list of members
03 Apr 2009 288b Appointment Terminated Director randall stevens
03 Apr 2009 288b Appointment Terminated Director jeffrey amann
01 Apr 2009 288a Director appointed mr james michael fitzgerald
01 Apr 2009 288a Director appointed mr michael rutledge neal
14 Mar 2008 288a Director appointed mr randall stevens
14 Mar 2008 288a Director appointed mr jeffrey t amann
13 Mar 2008 225 Curr ext from 31/01/2009 to 28/02/2009
13 Mar 2008 288b Appointment Terminated Director christine goodyear
13 Mar 2008 288b Appointment Terminated Director denise herrington
01 Mar 2008 CERTNM Company name changed 278 quarry street LIMITED\certificate issued on 03/03/08