- 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) |
---|---|---|---|
10 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2018 | AA | Accounts for a dormant company made up to 30 April 2017 | |
05 May 2017 | CS01 | Confirmation statement made on 17 April 2017 with updates | |
30 Jan 2017 | AA | Accounts for a dormant company made up to 30 April 2016 | |
28 May 2016 | AR01 |
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-05-28
|
|
20 Jul 2015 | AA | Accounts for a dormant company made up to 30 April 2015 | |
26 May 2015 | AR01 |
Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-05-26
|
|
17 Jan 2015 | AA | Accounts for a dormant company made up to 30 April 2014 | |
01 Aug 2014 | CERTNM |
Company name changed rollersigns media LIMITED\certificate issued on 01/08/14
|
|
24 Jul 2014 | TM01 | Termination of appointment of Robert Lewis as a director on 1 July 2014 | |
24 Jul 2014 | AP01 | Appointment of Mrs Leigh Michelle Lewis as a director on 1 July 2014 | |
27 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
27 Jun 2014 | CONNOT | Change of name notice | |
11 Jun 2014 | AR01 |
Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-06-11
|
|
03 Apr 2014 | AD01 | Registered office address changed from 4 Station Square Coventry CV1 2FL United Kingdom on 3 April 2014 | |
17 Apr 2013 | NEWINC |
Incorporation
|