- Company Overview for SIGN & MEDIA UK LIMITED (08492195)
- Filing history for SIGN & MEDIA UK LIMITED (08492195)
- People for SIGN & MEDIA UK LIMITED (08492195)
- More for SIGN & MEDIA UK LIMITED (08492195)
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) |
---|---|---|---|
22 Aug 2024 | AD01 | Registered office address changed from Four Winds 8 the Quillot Hersham Walton-on-Thames KT12 5BY England to 154 Carshalton Road Sutton Surrey SM1 4RS on 22 August 2024 | |
07 Jul 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jun 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Jun 2022 | CERTNM |
Company name changed rollersigns uk LIMITED\certificate issued on 15/06/22
|
|
15 Jun 2022 | CS01 | Confirmation statement made on 1 October 2021 with no updates | |
15 Jun 2022 | AD01 | Registered office address changed from 111 New Union Street Coventry CV1 2NT England to Four Winds 8 the Quillot Hersham Walton-on-Thames KT12 5BY on 15 June 2022 | |
08 Jan 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 Dec 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Mar 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
05 Oct 2020 | CS01 | Confirmation statement made on 1 October 2020 with updates | |
26 Sep 2020 | CS01 | Confirmation statement made on 26 September 2020 with no updates | |
25 Sep 2020 | CS01 | Confirmation statement made on 25 September 2020 with no updates | |
23 Sep 2020 | PSC01 | Notification of Robert Lewis as a person with significant control on 1 April 2018 | |
23 Sep 2020 | PSC07 | Cessation of Leigh Lewis as a person with significant control on 1 January 2018 | |
29 Jul 2020 | TM01 | Termination of appointment of Leigh Michelle Lewis as a director on 29 July 2020 | |
13 Jul 2020 | AP01 | Appointment of Mr Robert Lewis as a director on 13 July 2020 | |
13 Jul 2020 | CS01 | Confirmation statement made on 17 April 2020 with no updates | |
16 Feb 2020 | AA | Accounts for a dormant company made up to 30 April 2019 | |
02 Jan 2020 | AD01 | Registered office address changed from The Apex 2 Sheriffs Orchard Coventry CV1 3PP to 111 New Union Street Coventry CV1 2NT on 2 January 2020 | |
24 Jun 2019 | CS01 | Confirmation statement made on 17 April 2019 with no updates | |
18 Mar 2019 | AA | Accounts for a dormant company made up to 30 April 2018 | |
30 Oct 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Oct 2018 | CS01 | Confirmation statement made on 17 April 2018 with no updates | |
11 Aug 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended |