SIGNAL PROPERTY INVESTMENTS LLP
Status | DISSOLVED |
Company No. | OC348022 |
Category | Limited Liability Partnership |
Incorporated | 19 Aug 2009 |
Age | 14 years, 9 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 22 Sep 2020 |
Years | 3 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
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
Dissolution voluntary strike off suspended
Date: 11 Jan 2020
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off limited liability partnership
Date: 19 Dec 2019
Category: Dissolution
Type: LLDS01
Documents
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
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
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
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
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
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
Mortgage satisfy charge full limited liability partnership
Date: 07 Mar 2019
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 1
Documents
Mortgage satisfy charge full limited liability partnership
Date: 07 Mar 2019
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: OC3480220002
Documents
Mortgage satisfy charge full limited liability partnership
Date: 07 Mar 2019
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: OC3480220003
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Miscellaneous limited liability partnership
Date: 08 Nov 2013
Category: Miscellaneous
Type: LLPMISC
Description: Auditors resignation
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 28 Sep 2009
Category: Officers
Type: LLP288b
Description: Member resigned quintain (signal) member a LIMITED
Documents
Legacy
Date: 28 Sep 2009
Category: Officers
Type: LLP288a
Description: LLP member appointed signal investments LLP
Documents
Legacy
Date: 19 Aug 2009
Category: Incorporation
Type: LLP2
Description: Incorporation document\certificate of incorporation
Documents
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) |
THE ORCHARD,BASINGSTOKE,RG21 4AF
Number: | 07227917 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
16 HIGH ASH AVENUE,LEEDS,LS17 8RG
Number: | 10653499 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
9 DE WALDEN COURT,LONDON,W1W 6XD
Number: | 00786634 |
Status: | ACTIVE |
Category: | Private Limited Company |