Advanced company searchLink opens in new window

SIGNATURE THERAPIES LTD

Company number 07347783

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)
24 Jan 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
19 May 2016 AA Accounts for a dormant company made up to 31 August 2015
08 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
07 Mar 2016 AR01 Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
15 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
22 May 2015 AA Accounts for a dormant company made up to 31 August 2014
11 Mar 2015 DISS40 Compulsory strike-off action has been discontinued
10 Mar 2015 AR01 Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
10 Mar 2015 AD01 Registered office address changed from C/O Philips Accountants 286B Chase Road Southgate London N14 6HF to C/O Philips Accountants (Southgate) Ltd 286B Chase Road Southgate London N14 6HF on 10 March 2015
16 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
24 May 2014 AA Accounts for a dormant company made up to 31 August 2013
22 Mar 2014 DISS40 Compulsory strike-off action has been discontinued
20 Mar 2014 AR01 Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
20 Mar 2014 AD01 Registered office address changed from 286B Chase Road London N14 6HF United Kingdom on 20 March 2014
17 Dec 2013 GAZ1 First Gazette notice for compulsory strike-off
13 May 2013 AA Accounts for a dormant company made up to 31 August 2012
02 Mar 2013 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2013 AR01 Annual return made up to 17 August 2012 with full list of shareholders
11 Dec 2012 GAZ1 First Gazette notice for compulsory strike-off
10 Mar 2012 DISS40 Compulsory strike-off action has been discontinued
09 Mar 2012 AA Accounts for a dormant company made up to 31 August 2011
09 Mar 2012 AR01 Annual return made up to 17 August 2011 with full list of shareholders
13 Dec 2011 GAZ1 First Gazette notice for compulsory strike-off
15 Sep 2010 AP01 Appointment of Mr John Kasapi as a director