- Company Overview for SIGNATURE CONSULTANCY LTD (06853791)
- Filing history for SIGNATURE CONSULTANCY LTD (06853791)
- People for SIGNATURE CONSULTANCY LTD (06853791)
- More for SIGNATURE CONSULTANCY LTD (06853791)
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) |
---|---|---|---|
02 Jul 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Apr 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Apr 2019 | DS01 | Application to strike the company off the register | |
29 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Jan 2019 | DS02 | Withdraw the company strike off application | |
22 Jan 2019 | DS01 | Application to strike the company off the register | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
02 Nov 2018 | CS01 | Confirmation statement made on 12 October 2018 with no updates | |
02 Nov 2018 | PSC02 | Notification of Recarta It Ltd as a person with significant control on 27 September 2017 | |
12 Oct 2017 | CS01 | Confirmation statement made on 12 October 2017 with updates | |
12 Oct 2017 | PSC07 | Cessation of Michelle Louise Gulrajani as a person with significant control on 28 September 2017 | |
02 Oct 2017 | TM01 | Termination of appointment of Michele Louise Gulrajani as a director on 2 October 2017 | |
02 Oct 2017 | AP01 | Appointment of Mr Daren Paul Bland as a director on 2 October 2017 | |
02 Oct 2017 | AP01 | Appointment of Mr Tobias Philip Harris as a director on 2 October 2017 | |
02 Oct 2017 | AD01 | Registered office address changed from Mill Lane Lodge Mill Lane Crondall Farnham Surrey GU10 5RP England to The Atrium Curtis Road Dorking Surrey RH4 1XA on 2 October 2017 | |
19 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
28 Mar 2017 | CS01 | Confirmation statement made on 20 March 2017 with updates | |
19 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Mar 2016 | AR01 |
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
28 Jan 2016 | AD01 | Registered office address changed from Kettle Cottage Potbridge Road Potbridge Odiham Hampshire RG29 1JW to Mill Lane Lodge Mill Lane Crondall Farnham Surrey GU10 5RP on 28 January 2016 | |
27 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Mar 2015 | AR01 |
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
24 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
25 Mar 2014 | AR01 |
Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
|
|
10 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 |