- Company Overview for SIGNAGE 360 LIMITED (06754650)
- Filing history for SIGNAGE 360 LIMITED (06754650)
- People for SIGNAGE 360 LIMITED (06754650)
- Charges for SIGNAGE 360 LIMITED (06754650)
- More for SIGNAGE 360 LIMITED (06754650)
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 Jul 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Mar 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Aug 2013 | AD01 | Registered office address changed from Unit 14 Oliver Business Park, Oliver Road London NW10 7JB United Kingdom on 13 August 2013 | |
03 Apr 2013 | TM01 | Termination of appointment of Sudhir Sharma as a director | |
09 Jan 2013 | AR01 |
Annual return made up to 20 November 2012 with full list of shareholders
Statement of capital on 2013-01-09
|
|
09 Jan 2013 | CH01 | Director's details changed for Mr Mahendra Purshotam Pujara on 9 January 2013 | |
02 Oct 2012 | TM01 | Termination of appointment of Mahendra Pujara as a director | |
02 Oct 2012 | CH01 | Director's details changed for Mr Mahendra Purshotam Pujara on 1 September 2012 | |
02 Oct 2012 | AA | Accounts for a dormant company made up to 31 August 2012 | |
26 Sep 2012 | AA01 | Previous accounting period shortened from 30 November 2012 to 31 August 2012 | |
26 Sep 2012 | AA | Accounts for a dormant company made up to 30 November 2011 | |
18 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
14 Sep 2012 | TM01 | Termination of appointment of Gauravkumar Mandharkar as a director | |
14 Sep 2012 | AD01 | Registered office address changed from 510 Centennial Park, Centennial Avenue Elstree Borehamwood Hertfordshire WD6 3FG United Kingdom on 14 September 2012 | |
06 Sep 2012 | AP01 | Appointment of Mr. Sudhir Sharma as a director | |
28 Nov 2011 | AR01 | Annual return made up to 20 November 2011 with full list of shareholders | |
25 Nov 2011 | CH01 | Director's details changed for Mr Mahendra Purshotam Pujara on 25 November 2011 | |
21 Oct 2011 | AA | Accounts for a dormant company made up to 30 November 2010 | |
08 Jul 2011 | AD01 | Registered office address changed from Amc House 12 Cumberland Avenue London NW10 7QL United Kingdom on 8 July 2011 | |
15 Feb 2011 | AR01 | Annual return made up to 20 November 2010 with full list of shareholders | |
16 Apr 2010 | AR01 | Annual return made up to 20 November 2009 with full list of shareholders | |
16 Apr 2010 | TM02 | Termination of appointment of John Hackett as a secretary | |
15 Apr 2010 | AP01 | Appointment of Mr Gaurav Mandharkar as a director | |
15 Apr 2010 | CH01 | Director's details changed for Mr Mahendra Purshotam Pujara on 20 November 2009 | |
13 Apr 2010 | AP01 | Appointment of Mr Mahendra Purshotam Pujara as a director |