SIGNIT PAINT LIMITED

Purnells Suite 4 Portfolio House Purnells Suite 4 Portfolio House, Dorchester, DT1 1TP, Dorset
StatusDISSOLVED
Company No.07883464
CategoryPrivate Limited Company
Incorporated15 Dec 2011
Age12 years, 5 months, 2 days
JurisdictionEngland Wales
Dissolution05 Mar 2019
Years5 years, 2 months, 12 days

SUMMARY

SIGNIT PAINT LIMITED is an dissolved private limited company with number 07883464. It was incorporated 12 years, 5 months, 2 days ago, on 15 December 2011 and it was dissolved 5 years, 2 months, 12 days ago, on 05 March 2019. The company address is Purnells Suite 4 Portfolio House Purnells Suite 4 Portfolio House, Dorchester, DT1 1TP, Dorset.



Company Fillings

Gazette dissolved liquidation

Date: 05 Mar 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 05 Dec 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Apr 2018

Action Date: 25 Jan 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-01-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jun 2017

Action Date: 18 Jun 2017

Category: Address

Type: AD01

New address: Purnells Suite 4 Portfolio House 3 Princes Street Dorchester Dorset DT1 1TP

Change date: 2017-06-18

Old address: C/O Purnells Treverva Farm Treverva Penryn Nr Falmouth Cornwall TR10 9BL

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Apr 2017

Action Date: 25 Jan 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2017-01-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Feb 2016

Action Date: 18 Feb 2016

Category: Address

Type: AD01

Old address: Unit C5 Springhead Enterprise Park Gravesend Kent DA11 8HB

Change date: 2016-02-18

New address: C/O Purnells Treverva Farm Treverva Penryn Nr Falmouth Cornwall TR10 9BL

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 12 Feb 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Feb 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 12 Feb 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2015

Action Date: 04 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Galinsky

Appointment date: 2015-03-04

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2015

Action Date: 12 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Goran Vicentic

Termination date: 2015-01-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2015

Action Date: 15 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 05 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Goran Vicentic

Documents

View document PDF

Termination director company with name

Date: 05 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sabina Karlova

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2014

Action Date: 15 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-15

Documents

View document PDF

Termination director company with name

Date: 30 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hannah Mason

Documents

View document PDF

Appoint person director company with name

Date: 30 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sabina Karlova

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 22 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lubos Blaho

Documents

View document PDF

Termination secretary company with name

Date: 22 May 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lubos Blaho

Documents

View document PDF

Appoint person director company with name

Date: 22 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Hannah Mabel May Mason

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2013

Action Date: 15 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-15

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2013

Action Date: 01 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-01

Officer name: Lubos Blaho

Documents

View document PDF

Change person secretary company with change date

Date: 10 Jan 2013

Action Date: 01 Sep 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Lubos Blaho

Change date: 2012-09-01

Documents

View document PDF

Appoint person secretary company with name

Date: 22 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Lubos Blaho

Documents

View document PDF

Termination secretary company with name

Date: 22 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Seema Khan

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Aug 2012

Action Date: 22 Aug 2012

Category: Address

Type: AD01

Change date: 2012-08-22

Old address: 35 Piccadilly London W1J 0LP United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Jul 2012

Action Date: 18 Jul 2012

Category: Address

Type: AD01

Change date: 2012-07-18

Old address: 4Th Floor 35 Piccadilly London W1J 0LP

Documents

View document PDF

Legacy

Date: 13 Jul 2012

Category: Mortgage

Type: MG01

Description: Duplicate mortgage certificatecharge no:1

Documents

Legacy

Date: 04 Jul 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Termination director company with name

Date: 08 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pavlina Kublickova

Documents

View document PDF

Change registered office address company with date old address

Date: 23 May 2012

Action Date: 23 May 2012

Category: Address

Type: AD01

Change date: 2012-05-23

Old address: First Floor 50 Brook Street London W1K 5DR United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 23 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lubos Blaho

Documents

View document PDF

Appoint person director company with name

Date: 19 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Pavlina Kublickova

Documents

View document PDF

Termination director company with name

Date: 19 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Seema Khan

Documents

View document PDF

Incorporation company

Date: 15 Dec 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A1 ACE TRANSPORT SERVICES LTD.

WATCOMBE HOUSE,TAUNTON,TA2 6HF

Number:06466115
Status:ACTIVE
Category:Private Limited Company

ACROSS WORLD UK LTD.

CIRCLE LINE HOUSE 8 EAST ROAD,ESSEX,CM20 2BJ

Number:05374571
Status:ACTIVE
Category:Private Limited Company

BL COMPUTING LTD

PLAZA 9 KD TOWER,HEMEL HEMPSTEAD,HP1 1FW

Number:11186725
Status:ACTIVE
Category:Private Limited Company

GUNSON CONSTRUCTION LIMITED

LITTLE FARM BARN, ECKLANDS LILEY LANE,SHEFFIELD,S36 9NG

Number:04669665
Status:ACTIVE
Category:Private Limited Company

RATHKEELAN LIMITED

10 BALLYNAHINCH STREET,HILLSBOROUGH,BT26 6AW

Number:NI619425
Status:ACTIVE
Category:Private Limited Company

TIMBO LP

272 BATH STREET,GLASGOW,G2 4JR

Number:SL032361
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source