SIGN POST GARAGE LTD
Status | ACTIVE |
Company No. | 09079430 |
Category | Private Limited Company |
Incorporated | 10 Jun 2014 |
Age | 9 years, 11 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
SIGN POST GARAGE LTD is an active private limited company with number 09079430. It was incorporated 9 years, 11 months, 17 days ago, on 10 June 2014. The company address is 8b Kilton Hill, Sheffield, S3 9EB.
Company Fillings
Dissolution application strike off company
Date: 02 May 2024
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 25 Apr 2024
Action Date: 29 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-29
Documents
Change account reference date company previous shortened
Date: 25 Jan 2024
Action Date: 27 Jan 2023
Category: Accounts
Type: AA01
New date: 2023-01-27
Made up date: 2023-01-28
Documents
Change account reference date company previous shortened
Date: 29 Oct 2023
Action Date: 28 Jan 2023
Category: Accounts
Type: AA01
Made up date: 2023-01-29
New date: 2023-01-28
Documents
Confirmation statement with no updates
Date: 12 Jun 2023
Action Date: 10 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-10
Documents
Accounts with accounts type micro entity
Date: 28 Apr 2023
Action Date: 29 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-29
Documents
Change account reference date company previous shortened
Date: 28 Jan 2023
Action Date: 29 Jan 2022
Category: Accounts
Type: AA01
Made up date: 2022-01-30
New date: 2022-01-29
Documents
Change account reference date company previous shortened
Date: 31 Oct 2022
Action Date: 30 Jan 2022
Category: Accounts
Type: AA01
Made up date: 2022-01-31
New date: 2022-01-30
Documents
Accounts with accounts type dormant
Date: 28 Jun 2022
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 28 Jun 2022
Action Date: 10 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-10
Documents
Change account reference date company current shortened
Date: 29 Mar 2022
Action Date: 31 Jan 2021
Category: Accounts
Type: AA01
Made up date: 2021-06-29
New date: 2021-01-31
Documents
Change to a person with significant control
Date: 21 Jan 2022
Action Date: 21 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Zubaid Akhtar
Change date: 2022-01-21
Documents
Confirmation statement with no updates
Date: 06 Oct 2021
Action Date: 10 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-10
Documents
Accounts with accounts type dormant
Date: 18 Jun 2021
Action Date: 29 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-29
Documents
Confirmation statement with no updates
Date: 08 Jun 2021
Action Date: 10 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-10
Documents
Confirmation statement with no updates
Date: 08 Jun 2021
Action Date: 10 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-10
Documents
Gazette filings brought up to date
Date: 16 Feb 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 15 Feb 2021
Action Date: 10 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-10
Documents
Notification of a person with significant control
Date: 15 Feb 2021
Action Date: 01 Feb 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-02-01
Psc name: Zubaid Akhtar
Documents
Cessation of a person with significant control
Date: 15 Feb 2021
Action Date: 01 Feb 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-02-01
Psc name: Mohammed Iqbal
Documents
Appoint person director company with name date
Date: 15 Feb 2021
Action Date: 01 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-02-01
Officer name: Mr Zubaid Akhtar
Documents
Termination director company with name termination date
Date: 15 Feb 2021
Action Date: 01 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mohammed Iqbal
Termination date: 2021-02-01
Documents
Dissolved compulsory strike off suspended
Date: 12 Jan 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 31 Mar 2020
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 29 Mar 2020
Action Date: 29 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-29
Documents
Dissolved compulsory strike off suspended
Date: 07 Sep 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 30 Mar 2019
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 29 Mar 2019
Action Date: 29 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-29
Documents
Dissolved compulsory strike off suspended
Date: 06 Oct 2018
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type dormant
Date: 29 Mar 2018
Action Date: 29 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-29
Documents
Confirmation statement with updates
Date: 21 Jun 2017
Action Date: 10 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-10
Documents
Accounts with accounts type dormant
Date: 17 Jun 2017
Action Date: 29 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-29
Documents
Change account reference date company previous shortened
Date: 18 Mar 2017
Action Date: 29 Jun 2016
Category: Accounts
Type: AA01
Made up date: 2016-06-30
New date: 2016-06-29
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2016
Action Date: 10 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-10
Documents
Accounts with accounts type dormant
Date: 10 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2015
Action Date: 10 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-10
Documents
Change registered office address company with date old address new address
Date: 15 Dec 2014
Action Date: 15 Dec 2014
Category: Address
Type: AD01
New address: 8B Kilton Hill Sheffield S3 9EB
Change date: 2014-12-15
Old address: 8 Kilton Hill Sheffield S3 9EB England
Documents
Some Companies
23 CONSFIELD AVENUE,NEW MALDEN,KT3 6HB
Number: | 11383614 |
Status: | ACTIVE |
Category: | Private Limited Company |
FRIENDS OF QUEEN MARY'S SIDCUP LIMITED
NUMERIC HOUSE 98,SIDCUP,DA15 7BY
Number: | 06828950 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
HENLEY LITERARY FESTIVAL LIMITED
ACRE HOUSE,LONDON,NW1 3ER
Number: | 07540702 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
22 ST ALBANS ROAD,CODICOTE,SG4 8UT
Number: | 08453752 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 BROADWATER RISE,GUILDFORD,GU1 2LA
Number: | 07418159 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR PINTAIL HOUSE,RINGWOOD,BH24 3AA
Number: | 10656258 |
Status: | ACTIVE |
Category: | Private Limited Company |