Advanced company searchLink opens in new window

SIGNATURE IMPEX LTD

Company number 06522425

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)
21 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
22 Dec 2016 DS01 Application to strike the company off the register
31 Mar 2016 AR01 Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
20 Jan 2016 AP03 Appointment of Mrs Pratibha Bharat Mehta as a secretary on 3 December 2015
20 Jan 2016 TM02 Termination of appointment of Jainesh Bharat Mehta as a secretary on 3 December 2015
03 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
03 Dec 2015 CH03 Secretary's details changed for Mr Jainesh Bharat Mehta on 1 October 2015
06 Mar 2015 AR01 Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
05 Nov 2014 AA Accounts for a dormant company made up to 31 March 2014
17 Mar 2014 AR01 Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
16 Nov 2013 AA Accounts for a dormant company made up to 31 March 2013
12 Mar 2013 AR01 Annual return made up to 4 March 2013 with full list of shareholders
15 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
05 Mar 2012 AR01 Annual return made up to 4 March 2012 with full list of shareholders
23 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
11 Mar 2011 AR01 Annual return made up to 4 March 2011 with full list of shareholders
13 Jan 2011 CERTNM Company name changed foodpack LTD\certificate issued on 13/01/11
  • RES15 ‐ Change company name resolution on 2011-01-12
  • NM01 ‐ Change of name by resolution
30 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
15 Mar 2010 AR01 Annual return made up to 4 March 2010 with full list of shareholders
21 Dec 2009 AA Accounts for a dormant company made up to 31 March 2009
27 Mar 2009 363a Return made up to 04/03/09; full list of members
24 Mar 2009 287 Registered office changed on 24/03/2009 from riverside house riverside court wharf way, glen parva leicester leicestershire LE2 9TF united kingdom
04 Mar 2008 NEWINC Incorporation