SIGNATURE LIVING PROPERTY INVESTMENTS LIMITED

Cavern Court 1st Floor Cavern Court 1st Floor, Liverpool, L2 6RE, Merseyside, United Kingdom
StatusDISSOLVED
Company No.10037116
CategoryPrivate Limited Company
Incorporated02 Mar 2016
Age8 years, 3 months, 13 days
JurisdictionEngland Wales
Dissolution01 Aug 2023
Years10 months, 14 days

SUMMARY

SIGNATURE LIVING PROPERTY INVESTMENTS LIMITED is an dissolved private limited company with number 10037116. It was incorporated 8 years, 3 months, 13 days ago, on 02 March 2016 and it was dissolved 10 months, 14 days ago, on 01 August 2023. The company address is Cavern Court 1st Floor Cavern Court 1st Floor, Liverpool, L2 6RE, Merseyside, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 01 Aug 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 17 Jan 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 29 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2022

Action Date: 19 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2021

Action Date: 19 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-19

Documents

View document PDF

Notification of a person with significant control

Date: 14 May 2020

Action Date: 14 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-05-14

Psc name: Signature Living Hotel Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 14 May 2020

Action Date: 14 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-05-14

Psc name: Uk Accomodation Group Limited

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2020

Action Date: 19 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-19

Documents

View document PDF

Notification of a person with significant control

Date: 19 Apr 2020

Action Date: 20 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Uk Accomodation Group Limited

Notification date: 2020-03-20

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Apr 2020

Action Date: 20 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Signature Living Hotel Limited

Cessation date: 2020-03-20

Documents

View document PDF

Confirmation statement with updates

Date: 25 Feb 2020

Action Date: 25 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-25

Documents

View document PDF

Termination director company with name termination date

Date: 18 Feb 2020

Action Date: 18 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-18

Officer name: Gary Llewelyn Powell

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2020

Action Date: 18 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-18

Officer name: Mr Lawrence Kenwright

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Sep 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 20 Aug 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA01

New date: 2019-06-30

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jun 2019

Action Date: 03 Jun 2019

Category: Address

Type: AD01

Old address: Kingsway House Hatton Garden Liverpool Merseyside L3 2AJ England

Change date: 2019-06-03

New address: Cavern Court 1st Floor 8 Mathew Street Liverpool Merseyside L2 6RE

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2019

Action Date: 01 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2018

Action Date: 13 Sep 2018

Category: Address

Type: AD01

New address: Kingsway House Hatton Garden Liverpool Merseyside L3 2AJ

Old address: Millennium House 60 Victoria Street Liverpool Merseyside L1 6JD England

Change date: 2018-09-13

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Mar 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Mar 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2018

Action Date: 01 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-01

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Mar 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 06 Feb 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-31

Officer name: Alan Hartley

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2017

Action Date: 31 Mar 2017

Category: Address

Type: AD01

New address: Millennium House 60 Victoria Street Liverpool Merseyside L1 6JD

Change date: 2017-03-31

Old address: Millennium House, 60 Victoria Street Liverpool Merseyside Merseyside L1 6JD England

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2017

Action Date: 01 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-01

Documents

View document PDF

Legacy

Date: 13 Sep 2016

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The form TM01 was removed from the public register on 06/12/2021 as it was factually inaccurate or was derived from something factually inaccurate.

Documents

View document PDF

Incorporation company

Date: 02 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEX PROPERTY SERVICES LIMITED

26 APPLEBY ROAD,LONDON,E16 1LQ

Number:04615460
Status:ACTIVE
Category:Private Limited Company

CBLISS PROPERTY LIMITED

86 CROUCH AVENUE,HOCKLEY,SS5 6HW

Number:11357017
Status:ACTIVE
Category:Private Limited Company

FUTURE RECRUITS (MIDLANDS) LIMITED

SUITE 25 FLEXSPACE,OLDBURY,B69 3ES

Number:09182402
Status:ACTIVE
Category:Private Limited Company

JODELÄ– BY DESIGN LTD

58 GOLDSMITH ROAD,WORCESTER,WR4 9JP

Number:11889823
Status:ACTIVE
Category:Private Limited Company

PICKA-FIX LTD

245 STONEY LANE,BIRMINGHAM,B25 8YG

Number:08557585
Status:ACTIVE
Category:Private Limited Company

THE ABC TRUST LTD

79 WARGRAVE AVENUE,LONDON,N15 6TU

Number:06621830
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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