SIGNATURE SALES & LETTINGS LLP
Status | DISSOLVED |
Company No. | OC375256 |
Category | Limited Liability Partnership |
Incorporated | 16 May 2012 |
Age | 12 years, 20 days |
Jurisdiction | England Wales |
Dissolution | 21 Sep 2021 |
Years | 2 years, 8 months, 14 days |
SUMMARY
SIGNATURE SALES & LETTINGS LLP is an dissolved limited liability partnership with number OC375256. It was incorporated 12 years, 20 days ago, on 16 May 2012 and it was dissolved 2 years, 8 months, 14 days ago, on 21 September 2021. The company address is 67 High Street, Abbots Langley, WD5 0AT, England.
Company Fillings
Gazette dissolved voluntary
Date: 21 Sep 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off limited liability partnership
Date: 23 Jun 2021
Category: Dissolution
Type: LLDS01
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 28 May 2020
Action Date: 16 May 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-05-16
Documents
Change person member limited liability partnership with name change date
Date: 22 May 2020
Action Date: 16 May 2020
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Craig Ian Chesson
Change date: 2020-05-16
Documents
Change registered office address limited liability partnership with date old address new address
Date: 22 May 2020
Action Date: 22 May 2020
Category: Address
Type: LLAD01
Old address: C/O Grant-Jones Accountancy Ltd Camberley House 1 Portesbery Road Camberley Surrey GU15 3SZ
Change date: 2020-05-22
New address: 67 High Street Abbots Langley WD5 0AT
Documents
Accounts with accounts type micro entity
Date: 21 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 23 May 2019
Action Date: 16 May 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-05-16
Documents
Change to a person with significant control limited liability partnership
Date: 20 May 2019
Action Date: 01 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Psc name: Mr Craig Ian Chesson
Change date: 2018-08-01
Documents
Cessation of a person with significant control limited liability partnership
Date: 20 May 2019
Action Date: 31 Jul 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Psc name: Alan Paul Maher
Cessation date: 2018-07-31
Documents
Termination member limited liability partnership with name termination date
Date: 25 Jan 2019
Action Date: 31 Jul 2018
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Alan Paul Maher
Termination date: 2018-07-31
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 24 May 2018
Action Date: 16 May 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-05-16
Documents
Change person member limited liability partnership with name change date
Date: 23 May 2018
Action Date: 16 May 2018
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2018-05-16
Officer name: Mr Craig Ian Chesson
Documents
Change person member limited liability partnership with name change date
Date: 23 May 2018
Action Date: 16 May 2018
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2018-05-16
Officer name: Mr Alan Paul Maher
Documents
Change person member limited liability partnership with name change date
Date: 23 May 2018
Action Date: 16 May 2018
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2018-05-16
Officer name: Mr Alan Paul Maher
Documents
Change to a person with significant control limited liability partnership
Date: 23 May 2018
Action Date: 16 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Change date: 2018-05-16
Psc name: Mr Alan Paul Maher
Documents
Change to a person with significant control limited liability partnership
Date: 23 May 2018
Action Date: 16 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Change date: 2018-05-16
Psc name: Mr Craig Ian Chesson
Documents
Change person member limited liability partnership with name change date
Date: 23 May 2018
Action Date: 16 May 2018
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Craig Ian Chesson
Change date: 2018-05-16
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 23 May 2017
Action Date: 16 May 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-05-16
Documents
Change person member limited liability partnership with name change date
Date: 22 May 2017
Action Date: 22 May 2017
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2017-05-22
Officer name: Mr Alan Paul Maher
Documents
Change person member limited liability partnership with name change date
Date: 22 May 2017
Action Date: 22 May 2017
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2017-05-22
Officer name: Mr Alan Paul Maher
Documents
Change person member limited liability partnership with name change date
Date: 22 May 2017
Action Date: 22 May 2017
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2017-05-22
Officer name: Mr Craig Ian Chesson
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change person member limited liability partnership with name change date
Date: 22 Jul 2016
Action Date: 22 Jul 2016
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Alan Paul Maher
Change date: 2016-07-22
Documents
Annual return limited liability partnership with made up date
Date: 20 May 2016
Action Date: 16 May 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-05-16
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return limited liability partnership with made up date
Date: 26 May 2015
Action Date: 16 May 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-05-16
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change registered office address limited liability partnership with date old address
Date: 02 Jun 2014
Action Date: 02 Jun 2014
Category: Address
Type: LLAD01
Change date: 2014-06-02
Old address: C/O Grant-Jones Accountancy Ltd 377-399 London Road Camberley Surrey GU15 3HL
Documents
Annual return limited liability partnership with made up date
Date: 27 May 2014
Action Date: 16 May 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-05-16
Documents
Change registered office address limited liability partnership with date old address
Date: 25 Apr 2014
Action Date: 25 Apr 2014
Category: Address
Type: LLAD01
Change date: 2014-04-25
Old address: 39 the Metro Centre Tolpits Lane Watford Hertfordshire WD18 9SB United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return limited liability partnership with made up date
Date: 17 May 2013
Action Date: 16 May 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-05-16
Documents
Change registered office address limited liability partnership with date old address
Date: 17 May 2013
Action Date: 17 May 2013
Category: Address
Type: LLAD01
Old address: 64 a Queens Road Watford Herts WD17 2LA England
Change date: 2013-05-17
Documents
Change account reference date limited liability partnership previous shortened
Date: 03 Apr 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: LLAA01
New date: 2013-03-31
Made up date: 2013-05-31
Documents
Incorporation limited liability partnership
Date: 16 May 2012
Category: Incorporation
Type: LLIN01
Documents
Some Companies
GF2 5 HIGH STREET,BRISTOL,BS9 3BY
Number: | 11130050 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
15 SOUTH PARK CRESCENT,GERRARDS CROSS,SL9 8HJ
Number: | 10356732 |
Status: | ACTIVE |
Category: | Private Limited Company |
1/2 35 TAITS LANE,DUNDEE,DD2 1DZ
Number: | SL024180 |
Status: | ACTIVE |
Category: | Limited Partnership |
STEWARTS ACCOUNTANTS LIMITED,BERKHAMSTED,HP4 1AA
Number: | 05342333 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORWICH PAVING & LANDSCAPING LTD
53 PARANA COURT,NORWICH,NR7 8BH
Number: | 11080372 |
Status: | ACTIVE |
Category: | Private Limited Company |
OPTIONS PROPERTY MANAGEMENT & LETTINGS LTD
UNIT 66 FARADAY MILL BUSINESS PARK,PLYMOUTH,PL4 0ST
Number: | 08274405 |
Status: | ACTIVE |
Category: | Private Limited Company |