MARK ANTHONY SIGNALLING SERVICES LIMITED
Status | DISSOLVED |
Company No. | 09378181 |
Category | Private Limited Company |
Incorporated | 07 Jan 2015 |
Age | 9 years, 4 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 18 Jun 2019 |
Years | 4 years, 11 months, 12 days |
SUMMARY
MARK ANTHONY SIGNALLING SERVICES LIMITED is an dissolved private limited company with number 09378181. It was incorporated 9 years, 4 months, 23 days ago, on 07 January 2015 and it was dissolved 4 years, 11 months, 12 days ago, on 18 June 2019. The company address is 8th Floor Elizabeth House 8th Floor Elizabeth House, Edgware, HA8 7EJ, Middlesex.
Company Fillings
Gazette dissolved voluntary
Date: 18 Jun 2019
Category: Gazette
Type: GAZ2(A)
Documents
Second filing of annual return with made up date
Date: 26 Apr 2019
Action Date: 07 Jan 2016
Category: Annual-return
Sub Category: Document-replacement
Type: RP04AR01
Made up date: 2016-01-07
Documents
Change to a person with significant control
Date: 13 Mar 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: Mr Michael Mark Antony Chambers
Documents
Notification of a person with significant control
Date: 11 Mar 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Ni Made Sri Julianti
Documents
Dissolution voluntary strike off suspended
Date: 09 Mar 2019
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 28 Jan 2019
Category: Dissolution
Type: DS01
Documents
Change person director company with change date
Date: 16 Aug 2018
Action Date: 16 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-08-16
Officer name: Mr Michael Mark Anthony Chambers
Documents
Change to a person with significant control
Date: 16 Aug 2018
Action Date: 16 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Michael Mark Anthony Chambers
Change date: 2018-08-16
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Gazette filings brought up to date
Date: 28 Mar 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 22 Mar 2018
Action Date: 07 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-07
Documents
Change to a person with significant control
Date: 15 Jan 2018
Action Date: 12 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-01-12
Psc name: Mr Michael Mark Anthony Chambers
Documents
Change to a person with significant control without name date
Date: 15 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Documents
Change person director company with change date
Date: 12 Jan 2018
Action Date: 12 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-01-12
Officer name: Mr Michael Mark Anthony Chambers
Documents
Capital allotment shares
Date: 16 Nov 2017
Action Date: 07 Jan 2015
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2015-01-07
Documents
Notification of a person with significant control
Date: 04 Sep 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Michael Mark Anthony Chambers
Notification date: 2016-04-06
Documents
Gazette filings brought up to date
Date: 15 Jul 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 12 Jul 2017
Action Date: 07 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-07
Documents
Dissolved compulsory strike off suspended
Date: 13 May 2017
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change person director company with change date
Date: 06 Sep 2016
Action Date: 01 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-06-01
Officer name: Mr Michael Mark Anthony Chambers
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2016
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2016
Action Date: 07 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-07
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2015
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Change account reference date company previous shortened
Date: 31 Oct 2015
Action Date: 31 Jul 2015
Category: Accounts
Type: AA01
New date: 2015-07-31
Made up date: 2016-01-31
Documents
Some Companies
10 ORANGE STREET,LONDON,WC2H 7DQ
Number: | 11828740 |
Status: | ACTIVE |
Category: | Private Limited Company |
KERSHAW DEVELOPMENTS NW LIMITED
18-20 CORONATION WALK,SOUTHPORT,PR8 1RE
Number: | 11781059 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 SOHO SQUARE,LONDON,W1D 3QL
Number: | 11122227 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
8 HERTFORD CLOSE,RICKMANSWORTH,WD3 3FY
Number: | 07522881 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 BULKINGTON ROAD,COVENTRY,CV7 9JT
Number: | 05380368 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 2 87 TRENT BOULEVARD,NOTTINGHAM,NG2 5BE
Number: | 10575184 |
Status: | ACTIVE |
Category: | Private Limited Company |