SIGNATURE LITIGATION VICTIMS GROUP LIMITED
Company number 06853408
- Company Overview for SIGNATURE LITIGATION VICTIMS GROUP LIMITED (06853408)
- Filing history for SIGNATURE LITIGATION VICTIMS GROUP LIMITED (06853408)
- People for SIGNATURE LITIGATION VICTIMS GROUP LIMITED (06853408)
- Charges for SIGNATURE LITIGATION VICTIMS GROUP LIMITED (06853408)
- Insolvency for SIGNATURE LITIGATION VICTIMS GROUP LIMITED (06853408)
- More for SIGNATURE LITIGATION VICTIMS GROUP LIMITED (06853408)
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) |
---|---|---|---|
03 May 2022 | COCOMP | Order of court to wind up | |
18 Mar 2022 | TM02 | Termination of appointment of Charlotte Cappin as a secretary on 31 January 2022 | |
16 Dec 2021 | TM01 | Termination of appointment of Jonathan Charles Gaunt as a director on 30 September 2021 | |
29 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
28 Sep 2021 | AD01 | Registered office address changed from One the Courtyard Chalvington East Sussex BN27 3TD to 85 Great Portland Street 1st Floor 85 Great Portland Street London W1W 7LT on 28 September 2021 | |
23 Jul 2021 | AA | Micro company accounts made up to 31 August 2020 | |
08 Jul 2021 | TM01 | Termination of appointment of Betty Lorena Aguirre as a director on 8 July 2021 | |
08 Jul 2021 | AP01 | Appointment of Ms Isabelle Igou as a director on 8 July 2021 | |
11 May 2021 | CS01 | Confirmation statement made on 7 April 2021 with no updates | |
27 Aug 2020 | AA | Micro company accounts made up to 31 August 2019 | |
07 Apr 2020 | CS01 | Confirmation statement made on 7 April 2020 with no updates | |
23 Mar 2020 | TM01 | Termination of appointment of Nigel Oliver Lawrence Masters as a director on 20 March 2020 | |
23 Mar 2020 | AP03 | Appointment of Miss Charlotte Cappin as a secretary on 23 March 2020 | |
31 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
21 May 2019 | TM02 | Termination of appointment of Victoria Cappin as a secretary on 20 May 2019 | |
15 Apr 2019 | CS01 | Confirmation statement made on 20 March 2019 with no updates | |
30 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
05 Apr 2018 | CS01 | Confirmation statement made on 20 March 2018 with no updates | |
03 Apr 2018 | MR01 | Registration of charge 068534080001, created on 29 March 2018 | |
03 Apr 2018 | MR01 | Registration of charge 068534080003, created on 29 March 2018 | |
03 Apr 2018 | MR01 | Registration of charge 068534080002, created on 29 March 2018 | |
03 Apr 2018 | MR01 | Registration of charge 068534080004, created on 29 March 2018 | |
31 May 2017 | AP01 | Appointment of Mr Jonathan Charles Gaunt as a director on 30 May 2017 | |
30 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
30 Mar 2017 | CS01 | Confirmation statement made on 20 March 2017 with updates |