Advanced company searchLink opens in new window

SIGNIA TRADE LTD

Company number 07273702

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)
31 May 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Nov 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
17 Mar 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Jan 2015 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jul 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
20 May 2014 GAZ1(A) First Gazette notice for voluntary strike-off
07 Nov 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Sep 2013 GAZ1 First Gazette notice for compulsory strike-off
26 Feb 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
01 Sep 2012 DISS40 Compulsory strike-off action has been discontinued
29 Aug 2012 AR01 Annual return made up to 4 June 2012 with full list of shareholders
Statement of capital on 2012-08-29
  • EUR 100
29 Aug 2012 AD01 Registered office address changed from 316 Flower Market, New Covent Garden Market London SW8 5NA England on 29 August 2012
05 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off
07 Nov 2011 AP01 Appointment of Mr. Cenk Isiker as a director
07 Nov 2011 TM01 Termination of appointment of Afshan Siddiqui as a director
07 Nov 2011 TM01 Termination of appointment of Rogier Rupert as a director
07 Nov 2011 TM01 Termination of appointment of Mehmet Kuday as a director
07 Nov 2011 TM01 Termination of appointment of Peyoush Datta as a director
29 Oct 2011 DISS40 Compulsory strike-off action has been discontinued
26 Oct 2011 AR01 Annual return made up to 4 June 2011 with full list of shareholders
04 Oct 2011 GAZ1 First Gazette notice for compulsory strike-off
15 Jun 2011 CH01 Director's details changed for Mr. Mehmet Aydin Kuday on 15 June 2011
15 Jun 2011 AD01 Registered office address changed from 99 Hurlingham Studios Ranelagh Gardens London SW6 3PA United Kingdom on 15 June 2011