Advanced company searchLink opens in new window

THE SIGN ALLIANCE LIMITED

Company number 06706787

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)
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
  • GBP 5
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
  • GBP 5
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
  • GBP 5
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