- Company Overview for SIGNATURE SALES AND MARKETING LTD (07244973)
- Filing history for SIGNATURE SALES AND MARKETING LTD (07244973)
- People for SIGNATURE SALES AND MARKETING LTD (07244973)
- More for SIGNATURE SALES AND MARKETING LTD (07244973)
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 Feb 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Nov 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Nov 2021 | DS01 | Application to strike the company off the register | |
23 Jul 2021 | AA | Micro company accounts made up to 30 June 2021 | |
10 Jun 2021 | CS01 | Confirmation statement made on 6 May 2021 with updates | |
10 Sep 2020 | AA | Micro company accounts made up to 30 June 2020 | |
09 May 2020 | CS01 | Confirmation statement made on 6 May 2020 with no updates | |
06 Aug 2019 | AA | Micro company accounts made up to 30 June 2019 | |
10 May 2019 | CS01 | Confirmation statement made on 6 May 2019 with no updates | |
26 Sep 2018 | AA | Micro company accounts made up to 30 June 2018 | |
12 May 2018 | CS01 | Confirmation statement made on 6 May 2018 with no updates | |
25 Sep 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
15 May 2017 | CS01 | Confirmation statement made on 6 May 2017 with updates | |
30 Aug 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
12 May 2016 | AR01 |
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
|
|
16 Sep 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
07 May 2015 | AR01 |
Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-05-07
|
|
07 May 2015 | CH03 | Secretary's details changed for Mrs Julia Anne Soutar on 1 May 2015 | |
07 May 2015 | AD01 | Registered office address changed from White Cottage Cold Ashby Road Guilsborough Northampton NN6 8QN to Falkner Banks Cold Ashby Road Guilsborough Northampton NN6 8QN on 7 May 2015 | |
07 May 2015 | CH01 | Director's details changed for Mrs Julia Anne Mckenzie Soutar on 1 May 2015 | |
07 May 2015 | CH01 | Director's details changed for Mr Francis William Soutar on 1 May 2015 | |
07 May 2015 | TM01 | Termination of appointment of Philip Edward Clarke as a director on 1 May 2015 | |
19 Sep 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
11 May 2014 | AR01 |
Annual return made up to 6 May 2014 with full list of shareholders
Statement of capital on 2014-05-11
|
|
20 Dec 2013 | AA | Total exemption small company accounts made up to 30 June 2013 |