Advanced company searchLink opens in new window

SIGNAL GSS HOLDINGS LTD

Company number 11334716

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)
06 Jul 2022 GAZ2 Final Gazette dissolved following liquidation
06 Apr 2022 LIQ13 Return of final meeting in a members' voluntary winding up
03 Mar 2021 AD01 Registered office address changed from Signal House Signal House Management Office Southwark London SE1 1PZ England to Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY on 3 March 2021
03 Mar 2021 600 Appointment of a voluntary liquidator
03 Mar 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-22
03 Mar 2021 LIQ01 Declaration of solvency
18 Feb 2021 MR04 Satisfaction of charge 113347160001 in full
04 Jun 2020 CS01 Confirmation statement made on 27 April 2020 with no updates
27 Feb 2020 AA Micro company accounts made up to 30 April 2019
31 Jul 2019 AD01 Registered office address changed from Amisha Court Circle Residential Grange Road London SE1 3GH United Kingdom to Signal House Signal House Management Office Southwark London SE1 1PZ on 31 July 2019
13 May 2019 CS01 Confirmation statement made on 27 April 2019 with updates
05 Jul 2018 MR01 Registration of charge 113347160001, created on 29 June 2018
27 Jun 2018 PSC04 Change of details for Mr Bhavesh Amratlal Radia as a person with significant control on 25 June 2018
27 Jun 2018 PSC07 Cessation of Minal Radia as a person with significant control on 25 June 2018
27 Jun 2018 PSC07 Cessation of Bhavesh Aamratlal Radia as a person with significant control on 28 April 2018
27 Jun 2018 SH01 Statement of capital following an allotment of shares on 25 June 2018
  • GBP 1,000,002
28 Apr 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-04-28
  • GBP 2