SIGNAL PROPERTY INVESTMENTS LLP

4th Floor 25 Bury Street 4th Floor 25 Bury Street, London, SW1Y 6AL, United Kingdom
StatusDISSOLVED
Company No.OC348022
CategoryLimited Liability Partnership
Incorporated19 Aug 2009
Age14 years, 9 months, 15 days
JurisdictionEngland Wales
Dissolution22 Sep 2020
Years3 years, 8 months, 11 days

SUMMARY

SIGNAL PROPERTY INVESTMENTS LLP is an dissolved limited liability partnership with number OC348022. It was incorporated 14 years, 9 months, 15 days ago, on 19 August 2009 and it was dissolved 3 years, 8 months, 11 days ago, on 22 September 2020. The company address is 4th Floor 25 Bury Street 4th Floor 25 Bury Street, London, SW1Y 6AL, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 22 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2020

Action Date: 08 Jul 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-07-08

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 11 Jan 2020

Category: Dissolution

Type: SOAS(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 limited liability partnership

Date: 19 Dec 2019

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 01 Aug 2019

Action Date: 19 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Psc name: Signal Investments Llp

Change date: 2019-07-19

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 31 Jul 2019

Action Date: 19 Jul 2019

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2019-07-19

Officer name: Quintain (Signal) Member B Limited

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 31 Jul 2019

Action Date: 19 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Change date: 2019-07-19

Psc name: Quintain (Signal) Member B Limited

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 31 Jul 2019

Action Date: 31 Jul 2019

Category: Address

Type: LLAD01

Old address: Lower Ground Floor One George Yard London EC3V 9DF United Kingdom

New address: 4th Floor 25 Bury Street St James's London SW1Y 6AL

Change date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2019

Action Date: 08 Jul 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-07-08

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 07 Mar 2019

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 07 Mar 2019

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3480220002

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 07 Mar 2019

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3480220003

Documents

View document PDF

Accounts with accounts type full

Date: 28 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2018

Action Date: 08 Jul 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-07-08

Documents

View document PDF

Accounts with accounts type full

Date: 07 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 10 Nov 2017

Action Date: 27 Feb 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Psc name: Signal Investments Llp

Change date: 2017-02-27

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 10 Nov 2017

Action Date: 27 Feb 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Change date: 2017-02-27

Psc name: Quintain (Signal) Member B Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2017

Action Date: 08 Jul 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-07-08

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 21 Jul 2017

Action Date: 21 Jul 2017

Category: Address

Type: LLAD01

Old address: 41 Chalton Street London Uk NW1 1JD

New address: Lower Ground Floor One George Yard London EC3V 9DF

Change date: 2017-07-21

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 16 Feb 2017

Action Date: 16 Feb 2017

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Quintain (Signal) Member B Limited

Change date: 2017-02-16

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2016

Action Date: 08 Jul 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-07-08

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 27 Aug 2015

Action Date: 19 Aug 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-08-19

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 01 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 30 Oct 2014

Action Date: 19 Aug 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-08-19

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 14 Nov 2013

Action Date: 14 Nov 2013

Category: Address

Type: LLAD01

Old address: 16 Grosvenor Street London W1K 4QF

Change date: 2013-11-14

Documents

View document PDF

Accounts with accounts type full

Date: 11 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Miscellaneous limited liability partnership

Date: 08 Nov 2013

Category: Miscellaneous

Type: LLPMISC

Description: Auditors resignation

Documents

View document PDF

Mortgage create with deed with charge number limited liability partnership

Date: 25 Oct 2013

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: 3480220003

Documents

View document PDF

Mortgage create with deed with charge number limited liability partnership

Date: 25 Oct 2013

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: 3480220002

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 28 Aug 2013

Action Date: 19 Aug 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-08-19

Documents

View document PDF

Accounts with accounts type full

Date: 22 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 23 Aug 2012

Action Date: 19 Aug 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-08-19

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 23 Aug 2012

Action Date: 23 Aug 2012

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Quintain (Signal) Member B Limited

Change date: 2012-08-23

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 23 Aug 2012

Action Date: 23 Aug 2012

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Signal Investments Llp

Change date: 2012-08-23

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 14 Sep 2011

Action Date: 19 Aug 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-08-19

Documents

View document PDF

Accounts with accounts type full

Date: 29 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 23 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: LLAA01

New date: 2010-03-31

Made up date: 2010-08-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 16 Sep 2010

Action Date: 19 Aug 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-08-19

Documents

View document PDF

Legacy

Date: 09 Oct 2009

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1

Documents

View document PDF

Legacy

Date: 28 Sep 2009

Category: Officers

Type: LLP288b

Description: Member resigned quintain (signal) member a LIMITED

Documents

View document PDF

Legacy

Date: 28 Sep 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed signal investments LLP

Documents

View document PDF

Legacy

Date: 19 Aug 2009

Category: Incorporation

Type: LLP2

Description: Incorporation document\certificate of incorporation

Documents

View document PDF


Some Companies

CONINGSBY PLACE MANAGEMENT COMPANY LIMITED

RMG HOUSE,HODDESDON,EN11 0DR

Number:11709477
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

FLUID MOTION THEATRE COMPANY

THE ORCHARD,BASINGSTOKE,RG21 4AF

Number:07227917
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

HIRE-ED LTD

16 HIGH ASH AVENUE,LEEDS,LS17 8RG

Number:10653499
Status:ACTIVE
Category:Private Limited Company

PHARMASYS LIMITED

AURORA HOUSE DELTIC AVENUE,MILTON KEYNES,MK13 8LW

Number:05314578
Status:ACTIVE
Category:Private Limited Company

THE WHOLE HOUSE COMPANY LIMITED

1 DE HAVILLAND PLACE,MELKSHAM,SN12 6TY

Number:07028361
Status:ACTIVE
Category:Private Limited Company

THORNGATE PROPERTIES LIMITED

9 DE WALDEN COURT,LONDON,W1W 6XD

Number:00786634
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