- Company Overview for SIGNATURE LIVING MANAGEMENT COMPANY LTD. (07537705)
- Filing history for SIGNATURE LIVING MANAGEMENT COMPANY LTD. (07537705)
- People for SIGNATURE LIVING MANAGEMENT COMPANY LTD. (07537705)
- Insolvency for SIGNATURE LIVING MANAGEMENT COMPANY LTD. (07537705)
- More for SIGNATURE LIVING MANAGEMENT COMPANY LTD. (07537705)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Apr 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Jan 2023 | L64.07 | Completion of winding up | |
23 Jul 2022 | COCOMP | Order of court to wind up | |
18 Mar 2022 | AA | Accounts for a dormant company made up to 28 February 2021 | |
27 Dec 2021 | CS01 | Confirmation statement made on 27 December 2021 with no updates | |
03 Feb 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Feb 2021 | AA | Unaudited abridged accounts made up to 29 February 2020 | |
02 Feb 2021 | CS01 | Confirmation statement made on 1 January 2021 with no updates | |
12 Dec 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jul 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
03 Jun 2019 | AD01 | Registered office address changed from Kingsway House Hatton Garden Liverpool Merseyside L3 2AJ England to Cavern Court 1st Floor 8 Mathew Street Liverpool Merseyside L2 6RE on 3 June 2019 | |
08 Mar 2019 | CS01 | Confirmation statement made on 22 February 2019 with no updates | |
02 Feb 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jan 2019 | AA | Unaudited abridged accounts made up to 28 February 2018 | |
29 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Sep 2018 | AD01 | Registered office address changed from Millenium House 60 Victoria Street Liverpool Merseyside L1 6JD England to Kingsway House Hatton Garden Liverpool Merseyside L3 2AJ on 14 September 2018 | |
02 Mar 2018 | CS01 | Confirmation statement made on 22 February 2018 with no updates | |
02 Mar 2018 | TM02 | Termination of appointment of David George Hughes as a secretary on 28 February 2018 | |
30 Nov 2017 | AA | Unaudited abridged accounts made up to 28 February 2017 | |
09 Mar 2017 | CS01 | Confirmation statement made on 22 February 2017 with updates | |
01 Mar 2017 | AD01 | Registered office address changed from 48 - 52 Penny Lane Mossley Hill Liverpool Merseyside L18 1DG United Kingdom to Millenium House 60 Victoria Street Liverpool Merseyside L1 6JD on 1 March 2017 | |
10 Jan 2017 | AA | Total exemption small company accounts made up to 28 February 2016 | |
26 Nov 2016 | AR01 |
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-11-26
|
|
26 Nov 2016 | AR01 |
Annual return made up to 22 February 2015
Statement of capital on 2016-11-26
|