- Company Overview for THE SIGN ALLIANCE LIMITED (06706787)
- Filing history for THE SIGN ALLIANCE LIMITED (06706787)
- People for THE SIGN ALLIANCE LIMITED (06706787)
- More for THE SIGN ALLIANCE LIMITED (06706787)
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) |
---|---|---|---|
19 Feb 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 May 2018 | TM01 | Termination of appointment of Clemens Wilhelm Nierhoff as a director on 24 May 2018 | |
09 Jan 2018 | TM01 | Termination of appointment of Steven John Spackman as a director on 1 January 2018 | |
12 Sep 2017 | TM01 | Termination of appointment of Peter John Hickson as a director on 12 September 2017 | |
12 Sep 2017 | TM02 | Termination of appointment of Peter John Hickson as a secretary on 12 September 2017 | |
12 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
12 Sep 2017 | CS01 | Confirmation statement made on 12 September 2017 with no updates | |
11 Sep 2017 | PSC07 | Cessation of Steve Spackman as a person with significant control on 11 September 2017 | |
03 Nov 2016 | CS01 | Confirmation statement made on 24 September 2016 with updates | |
01 Nov 2016 | AD01 | Registered office address changed from 5 Winterstoke Way Ramsgate CT11 8AG to Sign2000, Vale Road Tonbridge TN9 1SU on 1 November 2016 | |
08 Jan 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
07 Oct 2015 | AR01 |
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
|
|
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
05 Nov 2014 | AR01 |
Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-11-05
|
|
31 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
15 Oct 2013 | AR01 |
Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2013-10-15
|
|
05 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
15 Nov 2012 | AR01 | Annual return made up to 24 September 2012 with full list of shareholders | |
11 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
21 Oct 2011 | AR01 | Annual return made up to 24 September 2011 with full list of shareholders | |
26 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
05 Nov 2010 | AR01 | Annual return made up to 24 September 2010 with full list of shareholders | |
05 Nov 2010 | CH01 | Director's details changed for Clemens Wilhelm Nierhoff on 31 December 2009 | |
05 Nov 2010 | CH01 | Director's details changed for Mr Peter John Hickson on 31 December 2009 |