SIGN-RITE UK LIMITED
Status | DISSOLVED |
Company No. | 03738326 |
Category | Private Limited Company |
Incorporated | 23 Mar 1999 |
Age | 25 years, 1 month, 16 days |
Jurisdiction | England Wales |
Dissolution | 14 Sep 2021 |
Years | 2 years, 7 months, 24 days |
SUMMARY
SIGN-RITE UK LIMITED is an dissolved private limited company with number 03738326. It was incorporated 25 years, 1 month, 16 days ago, on 23 March 1999 and it was dissolved 2 years, 7 months, 24 days ago, on 14 September 2021. The company address is Little Heath Little Heath Little Heath Little Heath, Leominster, HR6 0HT, Herefordshire, England.
Company Fillings
Gazette dissolved voluntary
Date: 14 Sep 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 10 Jun 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 27 May 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type micro entity
Date: 19 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 02 Apr 2020
Action Date: 22 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-22
Documents
Confirmation statement with no updates
Date: 02 Apr 2019
Action Date: 22 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-22
Documents
Accounts with accounts type micro entity
Date: 14 Mar 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Mortgage satisfy charge full
Date: 02 Jan 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Move registers to sail company with new address
Date: 20 Nov 2018
Category: Address
Type: AD03
New address: Little Heath Little Heath Leysters Leominster Herefordshire HR6 0HT
Documents
Change sail address company with new address
Date: 20 Nov 2018
Category: Address
Type: AD02
New address: Little Heath Little Heath Leysters Leominster Herefordshire HR6 0HT
Documents
Change registered office address company with date old address new address
Date: 20 Nov 2018
Action Date: 20 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-20
New address: Little Heath Little Heath Leysters Leominster Herefordshire HR6 0HT
Old address: Unit B1 Leominster Enterprise Park Brunel Road Leominster Herefordshire HR6 0LX England
Documents
Change person director company with change date
Date: 25 Apr 2018
Action Date: 25 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-04-25
Officer name: Catherine Elizabeth Janet Wilson
Documents
Accounts with accounts type micro entity
Date: 06 Apr 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 26 Mar 2018
Action Date: 22 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-22
Documents
Confirmation statement with updates
Date: 03 Apr 2017
Action Date: 22 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-22
Documents
Accounts with accounts type micro entity
Date: 15 Mar 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change registered office address company with date old address new address
Date: 08 Mar 2017
Action Date: 08 Mar 2017
Category: Address
Type: AD01
Change date: 2017-03-08
Old address: The Sign Shop Leysters Leominster Herefordshire HR6 0HT
New address: Unit B1 Leominster Enterprise Park Brunel Road Leominster Herefordshire HR6 0LX
Documents
Accounts with accounts type micro entity
Date: 07 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2016
Action Date: 22 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-22
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2015
Action Date: 22 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-22
Documents
Change sail address company with new address
Date: 14 Apr 2015
Category: Address
Type: AD02
New address: Unit B1 Brunel Road Leominster Enterprise Park Leominster Herefordshire HR6 0LX
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2014
Action Date: 22 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-22
Documents
Accounts with accounts type total exemption small
Date: 09 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2013
Action Date: 22 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-22
Documents
Accounts with accounts type total exemption small
Date: 04 Jun 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2012
Action Date: 22 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-22
Documents
Change person secretary company with change date
Date: 26 Mar 2012
Action Date: 26 Mar 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-03-26
Officer name: Catherine Elizabeth Janet Wilson
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2011
Action Date: 22 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-22
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2010
Action Date: 22 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-22
Documents
Change registered office address company with date old address
Date: 22 Mar 2010
Action Date: 22 Mar 2010
Category: Address
Type: AD01
Old address: the Sign Shop Leysters Leominster Herefordshire HR6 0HT
Change date: 2010-03-22
Documents
Change person director company with change date
Date: 22 Mar 2010
Action Date: 22 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Clancy Edmund Wilson
Change date: 2010-03-22
Documents
Change person director company with change date
Date: 22 Mar 2010
Action Date: 22 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-22
Officer name: Catherine Elizabeth Janet Wilson
Documents
Legacy
Date: 31 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Accounts with accounts type total exemption small
Date: 07 May 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 11 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/03/08; full list of members
Documents
Legacy
Date: 26 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/03/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 20 Jan 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 08 May 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 21 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 17/03/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 21 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/03/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 28 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/03/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 12 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 23/03/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 May 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 04 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 23/03/02; full list of members
Documents
Accounts with accounts type small
Date: 28 Jun 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 04 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 23/03/01; full list of members
Documents
Accounts with accounts type full
Date: 12 Jun 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 13 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 23/03/00; full list of members
Documents
Legacy
Date: 12 Apr 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Apr 1999
Category: Capital
Type: 88(2)R
Description: Ad 23/03/99--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 12 Apr 1999
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/00 to 31/12/99
Documents
Legacy
Date: 12 Apr 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 31 Mar 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 31 Mar 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Mar 1999
Category: Address
Type: 287
Description: Registered office changed on 31/03/99 from: 17 city business centre lower road london SE16 2XB
Documents
Some Companies
6 PRIORY GARDENS,ST. ANDREWS,KY16 8XX
Number: | SC564560 |
Status: | ACTIVE |
Category: | Private Limited Company |
193 TRAFALGAR ROAD,LONDON,SE10 9EQ
Number: | 10467412 |
Status: | ACTIVE |
Category: | Private Limited Company |
7TH FLOOR, DASHWOOD HOUSE,LONDON,EC2M 1QS
Number: | 04664492 |
Status: | ACTIVE |
Category: | Private Limited Company |
86 BELMONT ROAD,READING,RG30 2UU
Number: | 09128966 |
Status: | ACTIVE |
Category: | Private Limited Company |
STERLING CA PINNER ROAD,HARROW,HA2 6EH
Number: | 09368351 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 LEESIDE,STOCKPORT,SK4 2DN
Number: | 04338005 |
Status: | ACTIVE |
Category: | Private Limited Company |