SIGNATURE PRODUCTS LIMITED
Status | DISSOLVED |
Company No. | 07297289 |
Category | Private Limited Company |
Incorporated | 28 Jun 2010 |
Age | 13 years, 11 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 13 Oct 2020 |
Years | 3 years, 7 months, 19 days |
SUMMARY
SIGNATURE PRODUCTS LIMITED is an dissolved private limited company with number 07297289. It was incorporated 13 years, 11 months, 3 days ago, on 28 June 2010 and it was dissolved 3 years, 7 months, 19 days ago, on 13 October 2020. The company address is Unit A Fosters Business Park Unit A Fosters Business Park, Hook, RG27 9NY, Hampshire.
Company Fillings
Gazette dissolved voluntary
Date: 13 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 02 Jun 2020
Category: Dissolution
Type: DS01
Documents
Termination director company with name termination date
Date: 02 Jun 2020
Action Date: 01 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-06-01
Officer name: Keith John Martin
Documents
Accounts with accounts type total exemption full
Date: 28 May 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Accounts with accounts type total exemption full
Date: 12 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 28 Jun 2019
Action Date: 28 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-28
Documents
Confirmation statement with no updates
Date: 30 Jul 2018
Action Date: 28 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-28
Documents
Accounts with accounts type total exemption full
Date: 23 Apr 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Accounts with accounts type total exemption full
Date: 21 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 10 Jul 2017
Action Date: 28 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-28
Documents
Notification of a person with significant control
Date: 10 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-04-06
Psc name: Fosters Park Limited
Documents
Annual return company with made up date full list shareholders
Date: 09 Aug 2016
Action Date: 28 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-28
Documents
Change person director company with change date
Date: 09 Aug 2016
Action Date: 28 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Steven Richard Martin
Change date: 2015-10-28
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 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: 24 Jul 2015
Action Date: 28 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-28
Documents
Accounts with accounts type total exemption small
Date: 27 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 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: 29 Jul 2014
Action Date: 28 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-28
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2013
Action Date: 28 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-28
Documents
Accounts with accounts type total exemption small
Date: 05 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: 24 Jul 2012
Action Date: 28 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-28
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Accounts with accounts type dormant
Date: 27 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change account reference date company previous shortened
Date: 20 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA01
New date: 2010-12-31
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Aug 2011
Action Date: 28 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-28
Documents
Some Companies
RICHMOND HOUSE,PRESTON,PR1 4DX
Number: | 08398172 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 BERWICK STREET,LONDON,W1F 8SG
Number: | 04862282 |
Status: | ACTIVE |
Category: | Private Limited Company |
309 HOE STREET,LONDON,E17 9BG
Number: | 10122337 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 QUORNDON RISE,LEICESTER,LE6 0YY
Number: | 08738307 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 KINGSLAND ROAD,LONDON,E2 8AA
Number: | 11660818 |
Status: | ACTIVE |
Category: | Private Limited Company |
YORK HUB POPESHEAD COURT OFFICES,YORK,YO1 8SU
Number: | 06511053 |
Status: | ACTIVE |
Category: | Private Limited Company |