Advanced company searchLink opens in new window

SIGNATURE LESSEE LIMITED

Company number 08326796

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
14 Mar 2024 GAZ2 Final Gazette dissolved following liquidation
14 Dec 2023 LIQ13 Return of final meeting in a members' voluntary winding up
08 Nov 2023 CS01 Confirmation statement made on 6 November 2023 with no updates
08 Aug 2023 TM01 Termination of appointment of Aidan Gerard Roche as a director on 31 July 2023
07 Aug 2023 TM01 Termination of appointment of Glen Yat-Hung Chow as a director on 18 July 2023
30 Dec 2022 AD01 Registered office address changed from Signature House Post Office Lane Beaconsfield Buckinghamshire HP9 1FN England to 25 Farringdon Street London EC4A 4AB on 30 December 2022
30 Dec 2022 LIQ01 Declaration of solvency
30 Dec 2022 600 Appointment of a voluntary liquidator
30 Dec 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-12-14
30 Nov 2022 CH01 Director's details changed for Mr Aidan Gerard Roche on 1 July 2022
30 Nov 2022 CH01 Director's details changed for Mr Neil Edmund Phillips on 1 July 2022
21 Nov 2022 CS01 Confirmation statement made on 20 November 2022 with updates
07 Nov 2022 SH01 Statement of capital following an allotment of shares on 25 October 2022
  • GBP 3
11 Jul 2022 AD01 Registered office address changed from Grosvenor House Horseshoe Crescent Beaconsfield Buckinghamshire HP9 1LJ to Signature House Post Office Lane Beaconsfield Buckinghamshire HP9 1FN on 11 July 2022
27 Jun 2022 AP01 Appointment of Mr Glen Yat-Hung Chow as a director on 15 June 2022
17 May 2022 TM01 Termination of appointment of Tom James Ball as a director on 27 April 2022
29 Nov 2021 CS01 Confirmation statement made on 20 November 2021 with no updates
21 May 2021 AA Accounts for a small company made up to 31 December 2020
11 Jan 2021 MR04 Satisfaction of charge 1 in full
30 Nov 2020 AA Full accounts made up to 31 December 2019
20 Nov 2020 CS01 Confirmation statement made on 20 November 2020 with no updates
06 Dec 2019 CS01 Confirmation statement made on 6 December 2019 with no updates
01 Oct 2019 TM01 Termination of appointment of James Hardy as a director on 22 September 2019
01 Oct 2019 TM01 Termination of appointment of Thomas Bruce Newell as a director on 22 September 2019
01 Oct 2019 TM01 Termination of appointment of Thomas Gordon Wellner as a director on 22 September 2019