- Company Overview for SIGNITURE LIMITED (SC473020)
- Filing history for SIGNITURE LIMITED (SC473020)
- People for SIGNITURE LIMITED (SC473020)
- Insolvency for SIGNITURE LIMITED (SC473020)
- More for SIGNITURE LIMITED (SC473020)
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) |
---|---|---|---|
19 May 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Feb 2019 | 4.17(Scot) | Notice of final meeting of creditors | |
23 Nov 2017 | AD01 | Registered office address changed from Javid House 115 Bath Street Glasgow G2 2SZ to Second Floor, Excel House 30 Semple Street Edinburgh EH3 8BL on 23 November 2017 | |
23 Nov 2017 | CO4.2(Scot) | Court order notice of winding up | |
23 Nov 2017 | 4.2(Scot) | Notice of winding up order | |
01 Jul 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
23 Mar 2015 | AR01 |
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
|
|
23 Dec 2014 | CH01 | Director's details changed for Mr Inderjit Singh on 23 December 2014 | |
20 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-20
|