- Company Overview for SIGNATURE TOP II LIMITED (14285052)
- Filing history for SIGNATURE TOP II LIMITED (14285052)
- People for SIGNATURE TOP II LIMITED (14285052)
- More for SIGNATURE TOP II LIMITED (14285052)
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) |
---|---|---|---|
20 Aug 2024 | CS01 | Confirmation statement made on 8 August 2024 with no updates | |
25 Jul 2024 | AA | Full accounts made up to 31 December 2023 | |
13 Jul 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Jul 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Aug 2023 | CS01 | Confirmation statement made on 8 August 2023 with updates | |
03 Aug 2023 | CH01 | Director's details changed for Greg Hegarty on 28 February 2023 | |
19 Jun 2023 | AA01 | Current accounting period extended from 31 August 2023 to 31 December 2023 | |
14 Apr 2023 | PSC05 | Change of details for Park Plaza Hotels (Uk) Limited as a person with significant control on 13 March 2023 | |
14 Apr 2023 | PSC02 | Notification of Clal Insurance Enterprises Holdings Ltd. as a person with significant control on 13 March 2023 | |
06 Apr 2023 | SH01 |
Statement of capital following an allotment of shares on 13 March 2023
|
|
28 Mar 2023 | SH02 | Sub-division of shares on 13 March 2023 | |
28 Mar 2023 | RESOLUTIONS |
Resolutions
|
|
28 Mar 2023 | MA | Memorandum and Articles of Association | |
28 Mar 2023 | RESOLUTIONS |
Resolutions
|
|
28 Mar 2023 | SH08 | Change of share class name or designation | |
22 Aug 2022 | PSC02 | Notification of Park Plaza Hotels (Uk) Limited as a person with significant control on 9 August 2022 | |
10 Aug 2022 | AP01 | Appointment of Greg Hegarty as a director on 9 August 2022 | |
10 Aug 2022 | AP01 | Appointment of Mrs Victoria Ebbon as a director on 9 August 2022 | |
10 Aug 2022 | TM02 | Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 9 August 2022 | |
10 Aug 2022 | TM01 | Termination of appointment of Thomas James Vince as a director on 9 August 2022 | |
10 Aug 2022 | AD01 | Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom to County Hall - Riverside Building 2nd Floor Belvedere Road London SE1 7GP on 10 August 2022 | |
10 Aug 2022 | PSC07 | Cessation of Norose Company Secretarial Services Limited as a person with significant control on 9 August 2022 | |
09 Aug 2022 | NEWINC |
Incorporation
Statement of capital on 2022-08-09
|