SIGNBASE (LONDON) LIMITED
Status | DISSOLVED |
Company No. | 05677017 |
Category | Private Limited Company |
Incorporated | 16 Jan 2006 |
Age | 18 years, 4 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 08 Oct 2019 |
Years | 4 years, 7 months, 15 days |
SUMMARY
SIGNBASE (LONDON) LIMITED is an dissolved private limited company with number 05677017. It was incorporated 18 years, 4 months, 7 days ago, on 16 January 2006 and it was dissolved 4 years, 7 months, 15 days ago, on 08 October 2019. The company address is 530 London Road, Ashford, TW15 3AE, England.
Company Fillings
Gazette dissolved voluntary
Date: 08 Oct 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 10 Jul 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type unaudited abridged
Date: 04 Mar 2019
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 30 Jan 2019
Action Date: 16 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-16
Documents
Change account reference date company current extended
Date: 18 Jul 2018
Action Date: 30 Sep 2018
Category: Accounts
Type: AA01
Made up date: 2018-07-31
New date: 2018-09-30
Documents
Change registered office address company with date old address new address
Date: 26 Jan 2018
Action Date: 26 Jan 2018
Category: Address
Type: AD01
New address: 530 London Road Ashford TW15 3AE
Change date: 2018-01-26
Old address: Rear of 217 Field End Road Eastcote Middlesex HA5 1QZ England
Documents
Confirmation statement with no updates
Date: 16 Jan 2018
Action Date: 16 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-16
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2017
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 26 Jan 2017
Action Date: 16 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-16
Documents
Change registered office address company with date old address new address
Date: 25 Jan 2017
Action Date: 25 Jan 2017
Category: Address
Type: AD01
New address: Rear of 217 Field End Road Eastcote Middlesex HA5 1QZ
Old address: Rear of 217 Field End Road Eastcote Middlesex NW9 7BT England
Change date: 2017-01-25
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2016
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Accounts with accounts type total exemption small
Date: 13 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Change person secretary company with change date
Date: 18 Mar 2016
Action Date: 18 Mar 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-03-18
Officer name: Mr Neill Mcadam
Documents
Change registered office address company with date old address new address
Date: 18 Mar 2016
Action Date: 18 Mar 2016
Category: Address
Type: AD01
Change date: 2016-03-18
New address: Rear of 217 Field End Road Eastcote Middlesex NW9 7BT
Old address: C/O Shenkers 4th Floor Sutherland House 70-78 West Hendon Broadway London NW9 7BT
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2016
Action Date: 16 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-16
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2015
Action Date: 16 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-16
Documents
Accounts with accounts type total exemption full
Date: 12 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2014
Action Date: 16 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-16
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Legacy
Date: 28 Feb 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Certificate change of name company
Date: 19 Feb 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed sign*a*rama (uxbridge) LIMITED\certificate issued on 19/02/13
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2013
Action Date: 16 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-16
Documents
Change registered office address company with date old address
Date: 02 Jan 2013
Action Date: 02 Jan 2013
Category: Address
Type: AD01
Old address: Shenkers 5 Wellesley Court Apsley Way London NW2 7HF
Change date: 2013-01-02
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2012
Action Date: 16 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-16
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2011
Action Date: 16 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-16
Documents
Resolution
Date: 02 Dec 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2010
Action Date: 16 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-16
Documents
Change person director company with change date
Date: 29 Jan 2010
Action Date: 28 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Colin Hooper
Change date: 2010-01-28
Documents
Change person director company with change date
Date: 29 Jan 2010
Action Date: 28 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-28
Officer name: Neill Mcadam
Documents
Legacy
Date: 17 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/01/09; full list of members
Documents
Legacy
Date: 17 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 17/03/2009 from shenkers hanover house 385 edgware road london NW2 6BA
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 23 Jan 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/2009 to 31/07/2009
Documents
Legacy
Date: 02 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Accounts with accounts type dormant
Date: 21 Nov 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 20 Nov 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/08 to 31/03/07
Documents
Legacy
Date: 07 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 16/01/07; full list of members
Documents
Legacy
Date: 23 Feb 2006
Category: Capital
Type: 88(2)R
Description: Ad 16/01/06--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 23 Feb 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Feb 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 23 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Feb 2006
Category: Address
Type: 287
Description: Registered office changed on 23/02/06 from: roman house 296 golders green road london NW11 9PT
Documents
Some Companies
A LAWLER & CO UNIT F3, KINGSWAY BUSINESS PARK,HAMPTON,TW12 2HD
Number: | 04011240 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 16 FOREST MEWS,BARKING,IG11 7YG
Number: | 11598668 |
Status: | ACTIVE |
Category: | Private Limited Company |
112 WEMBLEY PARK DRIVE,WEMBLEY,HA9 8HS
Number: | 04164963 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 KING EDWARD STREET,,OX1 4HL
Number: | 05584861 |
Status: | ACTIVE |
Category: | Private Limited Company |
MIDLAND QUARRY PRODUCTS LIMITED
HANSON HOUSE,MAIDENHEAD,SL6 4JJ
Number: | 03173418 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11202519 |
Status: | ACTIVE |
Category: | Private Limited Company |