- Company Overview for P&V SIGNUM LTD (10786050)
- Filing history for P&V SIGNUM LTD (10786050)
- People for P&V SIGNUM LTD (10786050)
- More for P&V SIGNUM LTD (10786050)
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) |
---|---|---|---|
26 Mar 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Jan 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Dec 2023 | DS01 | Application to strike the company off the register | |
31 Dec 2023 | PSC01 | Notification of Salvatore Prezzemolo as a person with significant control on 25 December 2023 | |
27 Dec 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
13 Dec 2023 | CS01 | Confirmation statement made on 8 December 2023 with updates | |
06 Dec 2023 | CH01 | Director's details changed for Mr Salvatore Prezzemolo on 6 December 2023 | |
06 Dec 2023 | AD01 | Registered office address changed from C/O Pirola Pennuto Zei & Associati, 5th Floor, Aldermary House 10 - 15 Queen Street London EC4N 1TX England to 13 st. Swithin's Lane Second Floor London EC4N 8AL on 6 December 2023 | |
06 Dec 2023 | PSC04 | Change of details for Mr Giuseppe Maria Pompei Prezzemolo as a person with significant control on 6 December 2023 | |
06 Dec 2023 | PSC04 | Change of details for Mrs Giuseppa Vitale as a person with significant control on 6 December 2023 | |
12 Dec 2022 | CS01 | Confirmation statement made on 8 December 2022 with no updates | |
30 Nov 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
31 Aug 2022 | AA01 | Previous accounting period shortened from 31 May 2022 to 31 December 2021 | |
28 Feb 2022 | AA | Accounts for a dormant company made up to 31 May 2021 | |
08 Dec 2021 | CS01 | Confirmation statement made on 8 December 2021 with no updates | |
10 Aug 2021 | AD01 | Registered office address changed from 253 Grays Inn Road London WC1X 8QT United Kingdom to C/O Pirola Pennuto Zei & Associati, 5th Floor, Aldermary House 10 - 15 Queen Street London EC4N 1TX on 10 August 2021 | |
14 May 2021 | AA | Accounts for a dormant company made up to 31 May 2020 | |
18 Dec 2020 | CS01 | Confirmation statement made on 17 December 2020 with no updates | |
13 Oct 2020 | CH01 | Director's details changed for Mr Salvatore Prezzemolo on 13 October 2020 | |
30 Sep 2020 | AD01 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD United Kingdom to 253 Grays Inn Road London WC1X 8QT on 30 September 2020 | |
30 Sep 2020 | CS01 | Confirmation statement made on 17 December 2019 with no updates | |
30 Sep 2020 | AA | Accounts for a dormant company made up to 31 May 2019 | |
23 Sep 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Feb 2019 | AA | Accounts for a dormant company made up to 31 May 2018 |