Advanced company searchLink opens in new window

SIGNALCHECK LIMITED

Company number 08074187

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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