SIGN-UP TECHNOLOGIES LIMITED
Status | DISSOLVED |
Company No. | 04674316 |
Category | Private Limited Company |
Incorporated | 21 Feb 2003 |
Age | 21 years, 3 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 12 Nov 2022 |
Years | 1 year, 6 months, 23 days |
SUMMARY
SIGN-UP TECHNOLOGIES LIMITED is an dissolved private limited company with number 04674316. It was incorporated 21 years, 3 months, 12 days ago, on 21 February 2003 and it was dissolved 1 year, 6 months, 23 days ago, on 12 November 2022. The company address is C/O INTERPATH LTD C/O INTERPATH LTD, London, EC4M 7RB.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 12 Aug 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary appointment of liquidator
Date: 15 Jul 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 15 Jul 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Change registered office address company with date old address new address
Date: 04 Jul 2022
Action Date: 04 Jul 2022
Category: Address
Type: AD01
Old address: 10 Fleet Place London EC4M 7QS
Change date: 2022-07-04
New address: 10 Fleet Place London EC4M 7RB
Documents
Change registered office address company with date old address new address
Date: 14 Dec 2021
Action Date: 14 Dec 2021
Category: Address
Type: AD01
Change date: 2021-12-14
New address: 10 Fleet Place London EC4M 7QS
Old address: 15 Canada Square London E14 5GL
Documents
Liquidation voluntary declaration of solvency
Date: 21 Aug 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Change registered office address company with date old address new address
Date: 21 Jul 2021
Action Date: 21 Jul 2021
Category: Address
Type: AD01
New address: 15 Canada Square London E14 5GL
Old address: 5th Floor, the Shipping Building Old Vinyl Factory 252 - 254 Blyth Road Hayes Middlesex UB3 1HA
Change date: 2021-07-21
Documents
Liquidation voluntary appointment of liquidator
Date: 21 Jul 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 21 Jul 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 04 Feb 2021
Action Date: 04 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-04
Documents
Change account reference date company current extended
Date: 29 Jun 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA01
Made up date: 2019-12-31
New date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 05 Feb 2020
Action Date: 04 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-04
Documents
Accounts with accounts type full
Date: 08 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 03 Mar 2019
Action Date: 04 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-04
Documents
Termination director company with name termination date
Date: 10 Oct 2018
Action Date: 09 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-10-09
Officer name: Simon Martin Conyers
Documents
Accounts with accounts type full
Date: 04 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change person director company with change date
Date: 16 Feb 2018
Action Date: 05 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Simon Martin Conyers
Change date: 2018-02-05
Documents
Confirmation statement with no updates
Date: 05 Feb 2018
Action Date: 04 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-04
Documents
Termination director company with name termination date
Date: 11 Dec 2017
Action Date: 07 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Leslie Shutler
Termination date: 2017-12-07
Documents
Termination secretary company with name termination date
Date: 11 Dec 2017
Action Date: 07 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: James Shutler
Termination date: 2017-12-07
Documents
Appoint person director company with name date
Date: 11 Dec 2017
Action Date: 07 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-12-07
Officer name: Mr Jonathan Ying Kit Wong
Documents
Appoint person director company with name date
Date: 11 Dec 2017
Action Date: 07 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-12-07
Officer name: Mr Simon Martin Conyers
Documents
Accounts with accounts type full
Date: 12 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 14 Feb 2017
Action Date: 04 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-04
Documents
Termination director company with name termination date
Date: 12 Jan 2017
Action Date: 31 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew John Mcneill
Termination date: 2016-12-31
Documents
Appoint person director company with name date
Date: 12 Jan 2017
Action Date: 31 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-12-31
Officer name: Mr Richard Anthony Winslow
Documents
Accounts with accounts type full
Date: 08 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Resolution
Date: 14 Mar 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2016
Action Date: 04 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-04
Documents
Accounts with accounts type full
Date: 29 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Termination director company with name termination date
Date: 14 Apr 2015
Action Date: 14 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-04-14
Officer name: Richard Anthony Winslow
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2015
Action Date: 04 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-04
Documents
Change person director company with change date
Date: 12 Jan 2015
Action Date: 08 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-08
Officer name: Mr Richard Anthony Winslow
Documents
Change person director company with change date
Date: 12 Jan 2015
Action Date: 08 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-08
Officer name: Mr James Leslie Shutler
Documents
Change person secretary company with change date
Date: 12 Jan 2015
Action Date: 08 Jan 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr James Shutler
Change date: 2015-01-08
Documents
Change person director company with change date
Date: 12 Jan 2015
Action Date: 08 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Matthew John Mcneill
Change date: 2015-01-08
Documents
Change registered office address company with date old address new address
Date: 07 Jan 2015
Action Date: 07 Jan 2015
Category: Address
Type: AD01
Old address: Office Suite 9 6-9 the Square Stockley Park Uxbridge Middlesex UB11 1FW United Kingdom
New address: 5Th Floor, the Shipping Building Old Vinyl Factory 252 - 254 Blyth Road Hayes Middlesex UB3 1HA
Change date: 2015-01-07
Documents
Change registered office address company with date old address new address
Date: 29 Sep 2014
Action Date: 29 Sep 2014
Category: Address
Type: AD01
Change date: 2014-09-29
New address: Office Suite 9 6-9 the Square Stockley Park Uxbridge Middlesex UB11 1FW
Old address: 60 Maltings Place London SW6 2BX
Documents
Appoint person director company with name date
Date: 02 Sep 2014
Action Date: 18 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-08-18
Officer name: Mr James Leslie Shutler
Documents
Appoint person director company with name date
Date: 02 Sep 2014
Action Date: 18 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Winslow
Appointment date: 2014-08-18
Documents
Appoint person secretary company with name date
Date: 02 Sep 2014
Action Date: 18 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr James Shutler
Appointment date: 2014-08-18
Documents
Termination secretary company with name termination date
Date: 02 Sep 2014
Action Date: 18 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-08-18
Officer name: Charles Richard Mcneil
Documents
Termination director company with name termination date
Date: 02 Sep 2014
Action Date: 18 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charles Richard Mcneill
Termination date: 2014-08-18
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 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: 02 Mar 2014
Action Date: 04 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-04
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change person director company with change date
Date: 05 Jul 2013
Action Date: 05 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Matthew John Mcneill
Change date: 2013-07-05
Documents
Termination director company with name
Date: 07 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil Mukerji
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2013
Action Date: 04 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-04
Documents
Accounts with accounts type total exemption small
Date: 07 Aug 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: 02 Mar 2012
Action Date: 04 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-04
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 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: 07 Feb 2011
Action Date: 04 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-04
Documents
Change person director company with change date
Date: 07 Feb 2011
Action Date: 01 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Matthew John Mcneill
Change date: 2011-02-01
Documents
Change person director company with change date
Date: 06 Feb 2011
Action Date: 01 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Neil Mukerji
Change date: 2010-02-01
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 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: 15 Feb 2010
Action Date: 04 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-04
Documents
Change person director company with change date
Date: 15 Feb 2010
Action Date: 01 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-01
Officer name: Matthew John Mcneil
Documents
Change person director company with change date
Date: 15 Feb 2010
Action Date: 01 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-01
Officer name: Charles Richard Mcneil
Documents
Change person director company with change date
Date: 14 Feb 2010
Action Date: 01 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Neil Mukerji
Change date: 2010-02-01
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 09 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 15 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed mr neil mukerji
Documents
Legacy
Date: 19 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 26 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 04/02/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 08 May 2006
Category: Address
Type: 287
Description: Registered office changed on 08/05/06 from: 60 maltings place london SW6 2BX
Documents
Legacy
Date: 08 May 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 08 May 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 03 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 04/02/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 18 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 04/02/05; full list of members
Documents
Legacy
Date: 05 Apr 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Apr 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 19 Jul 2004
Category: Capital
Type: 88(2)R
Description: Ad 01/01/04--------- £ si 1@1
Documents
Legacy
Date: 19 Jul 2004
Category: Address
Type: 287
Description: Registered office changed on 19/07/04 from: c/o dwf harvester house 37 peter street manchester M2 5GB
Documents
Legacy
Date: 23 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 04/02/04; full list of members
Documents
Legacy
Date: 01 Apr 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 29/02/04 to 31/12/03
Documents
Legacy
Date: 21 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Mar 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
23 KILN PLACE,LONDON,NW5 4AJ
Number: | 07581400 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELECTRICAL AND GAS SURVEYS LIMITED
1007 LONDON ROAD,LEIGH-ON-SEA,SS9 3JY
Number: | 11572991 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 STOUGHTON ROAD,GUILDFORD,GU1 1LL
Number: | 08582325 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
11 QUEENS ROAD,BRENTWOOD,CM14 4HE
Number: | 06692165 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 AUSTIN FRIARS,LONDON,EC2N 2HE
Number: | 08677408 |
Status: | ACTIVE |
Category: | Private Limited Company |
BASEPOINT BUSINESS CENTRE 110 BUTTERFIELD,LUTON,LU2 8LD
Number: | 05132091 |
Status: | ACTIVE |
Category: | Private Limited Company |