INSIGNIA SIGN AND DESIGN LIMITED

Suite 5, 1-2 Leonard Place, Westerham Road,, Keston,, BR2 6HQ, Kent, England
StatusDISSOLVED
Company No.09220261
CategoryPrivate Limited Company
Incorporated16 Sep 2014
Age9 years, 8 months, 15 days
JurisdictionEngland Wales
Dissolution17 Mar 2020
Years4 years, 2 months, 15 days

SUMMARY

INSIGNIA SIGN AND DESIGN LIMITED is an dissolved private limited company with number 09220261. It was incorporated 9 years, 8 months, 15 days ago, on 16 September 2014 and it was dissolved 4 years, 2 months, 15 days ago, on 17 March 2020. The company address is Suite 5, 1-2 Leonard Place, Westerham Road,, Keston,, BR2 6HQ, Kent, England.



Company Fillings

Gazette dissolved voluntary

Date: 17 Mar 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 31 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Dec 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2019

Action Date: 16 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-16

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2019

Action Date: 17 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew Johnston

Change date: 2019-09-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change account reference date company previous extended

Date: 29 Jun 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA01

Made up date: 2018-09-30

New date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2018

Action Date: 16 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-16

Documents

View document PDF

Notification of a person with significant control

Date: 29 Nov 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Matthew Johnston

Notification date: 2016-04-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2018

Action Date: 29 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-29

New address: Suite 5, 1-2 Leonard Place, Westerham Road, Keston, Kent BR2 6HQ

Old address: 49 Benson Road Croydon CR0 4LR England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jul 2018

Action Date: 11 Jul 2018

Category: Address

Type: AD01

Old address: 49 Benson Road Croydon CR0 4LR England

New address: 49 Benson Road Croydon CR0 4LR

Change date: 2018-07-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jul 2018

Action Date: 11 Jul 2018

Category: Address

Type: AD01

Old address: 91 Lagham Road South Godstone Godstone Surrey RH9 8HF

New address: 49 Benson Road Croydon CR0 4LR

Change date: 2018-07-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2018

Action Date: 21 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-21

Officer name: Annette Mary Johnston

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2018

Action Date: 30 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-30

Officer name: John Relph

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2018

Action Date: 30 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-30

Officer name: Lisa Simpson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2017

Action Date: 16 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-16

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Sep 2017

Action Date: 11 Nov 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-11-11

Psc name: John Relph

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Sep 2017

Action Date: 11 Nov 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Matthew Johnston

Cessation date: 2016-11-11

Documents

View document PDF

Capital allotment shares

Date: 22 Sep 2017

Action Date: 11 Nov 2016

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2016-11-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Capital allotment shares

Date: 11 Nov 2016

Action Date: 01 Oct 2016

Category: Capital

Type: SH01

Date: 2016-10-01

Capital : 2 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2016

Action Date: 16 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2016

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Annette Mary Johnston

Appointment date: 2016-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2016

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Lisa Simpson

Appointment date: 2016-04-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2015

Action Date: 16 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-16

Documents

View document PDF

Incorporation company

Date: 16 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRUCE BROTHERS LTD

THE NEW OASIS,GLASGOW,G45 9AD

Number:SC594013
Status:ACTIVE
Category:Private Limited Company

CLAPBOARD COMEDY FILMS LIMITED

FLAT 14, ACORN COURT,LONDON,E3 2GD

Number:11585528
Status:ACTIVE
Category:Private Limited Company

CROWN HOMES NORTH EAST LIMITED

55 INGRAM DRIVE,NEWCASTLE UPON TYNE,NE5 1TQ

Number:09442589
Status:ACTIVE
Category:Private Limited Company

JAKACLASS HEALTHCARE LIMITED

26 GROVE PLACE,BEDFORD,MK40 3JJ

Number:11120717
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PANOPLY LIMITED

10 PILOTS VIEW,BELFAST,BT3 9LE

Number:NI634159
Status:ACTIVE
Category:Private Limited Company

PINK APPLE ASSOCIATES LIMITED

UNIT 3, AMBROSE HOUSE, METEOR COURT,GLOUCESTER,GL4 3GG

Number:11366228
Status:ACTIVE
Category:Private Limited Company

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