- Company Overview for SIGNALCHECK LIMITED (08074187)
- Filing history for SIGNALCHECK LIMITED (08074187)
- People for SIGNALCHECK LIMITED (08074187)
- More for SIGNALCHECK LIMITED (08074187)
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) |
---|---|---|---|
23 Jul 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 May 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 May 2019 | PSC04 | Change of details for Miss Emily Aurora Knight as a person with significant control on 1 May 2019 | |
26 Apr 2019 | DS01 | Application to strike the company off the register | |
26 Feb 2019 | AA | Accounts for a dormant company made up to 23 May 2018 | |
26 May 2018 | CS01 | Confirmation statement made on 17 May 2018 with no updates | |
08 Feb 2018 | AA | Accounts for a dormant company made up to 23 May 2017 | |
31 May 2017 | CS01 | Confirmation statement made on 17 May 2017 with updates | |
25 Jan 2017 | AA | Micro company accounts made up to 23 May 2016 | |
25 Jan 2017 | CH01 | Director's details changed for Miss Emily Aurora Knight on 1 January 2017 | |
24 May 2016 | AR01 |
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
|
|
01 Mar 2016 | AA | Total exemption small company accounts made up to 23 May 2015 | |
02 Jun 2015 | AR01 |
Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
|
|
20 Apr 2015 | AA | Accounts for a dormant company made up to 23 May 2014 | |
24 Mar 2015 | CH01 | Director's details changed for Miss Emily Aurora Knight on 24 March 2015 | |
24 Mar 2015 | AD01 | Registered office address changed from C/O Emily Knight 19 Ann Bolyen House Queens Reach East Molesey Surrey KT8 9DE England to C/O Emily Knight 155 Lower Mortlake Road Richmond Surrey TW9 2LP on 24 March 2015 | |
22 Jan 2015 | AA01 | Previous accounting period shortened from 31 May 2014 to 23 May 2014 | |
12 Nov 2014 | AD01 | Registered office address changed from C/O Emily Knight 49 Myrtle Road Hampton Hill Hampton Middlesex TW12 1QB England to C/O Emily Knight 19 Ann Bolyen House Queens Reach East Molesey Surrey KT8 9DE on 12 November 2014 | |
11 Nov 2014 | CH01 | Director's details changed for Emily Knight on 1 November 2014 | |
09 Aug 2014 | CH01 | Director's details changed for Emily Knight on 3 August 2014 | |
09 Aug 2014 | AD01 | Registered office address changed from C/O Emily Knight 50 Ormond Drive Hampton Middlesex TW12 2TN to C/O Emily Knight 49 Myrtle Road Hampton Hill Hampton Middlesex TW12 1QB on 9 August 2014 | |
15 Jun 2014 | AR01 |
Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-06-15
|
|
15 Jun 2014 | AD01 | Registered office address changed from C/O Emily Knight Chez Moi Love Lane Romsey Hampshire SO51 8DE England on 15 June 2014 | |
03 Feb 2014 | CH01 | Director's details changed for Emily Knight on 1 February 2014 | |
01 Feb 2014 | AD01 | Registered office address changed from 53 Elmwood Avenue Feltham Middlesex TW13 7AN England on 1 February 2014 |