Advanced company searchLink opens in new window

SIGNATURE LIVING ARTHOUSE SQUARE LIMITED

Company number 09908164

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)
21 May 2019 GAZ1 First Gazette notice for compulsory strike-off
06 Feb 2019 OCRESCIND Order of court to rescind winding up
08 Jan 2019 CS01 Confirmation statement made on 8 December 2018 with no updates
21 Dec 2018 AA01 Previous accounting period shortened from 31 March 2018 to 30 March 2018
26 Oct 2018 COCOMP Order of court to wind up
13 Sep 2018 AD01 Registered office address changed from Millennium House 60 Victoria Street Liverpool Merseyside L1 6JD England to Kingsway House Hatton Garden Liverpool Merseyside L3 2AJ on 13 September 2018
01 Aug 2018 AA Accounts for a small company made up to 31 March 2017
12 Dec 2017 CS01 Confirmation statement made on 8 December 2017 with no updates
05 Dec 2017 MR01 Registration of charge 099081640007, created on 22 November 2017
05 Dec 2017 MR01 Registration of charge 099081640008, created on 22 November 2017
04 Dec 2017 MR04 Satisfaction of charge 099081640003 in full
04 Dec 2017 MR04 Satisfaction of charge 099081640004 in full
04 Dec 2017 MR04 Satisfaction of charge 099081640002 in full
04 Dec 2017 MR04 Satisfaction of charge 099081640001 in full
31 May 2017 MR01 Registration of charge 099081640005, created on 26 May 2017
31 May 2017 MR01 Registration of charge 099081640006, created on 26 May 2017
17 May 2017 AA Micro company accounts made up to 31 March 2016
31 Mar 2017 AD01 Registered office address changed from Millennium House, 60 Victoria Street Liverpool Merseyside Merseyside L1 6JD England to Millennium House 60 Victoria Street Liverpool Merseyside L1 6JD on 31 March 2017
12 Jan 2017 CH01 Director's details changed for Mrs Katie Christine Kenwright on 23 December 2016
10 Jan 2017 CH01 Director's details changed for Mrs Katie Christine Kenwright on 23 December 2016
10 Jan 2017 CH01 Director's details changed for Mr Lawrence Kenwright on 22 December 2016
22 Dec 2016 CS01 Confirmation statement made on 8 December 2016 with updates
15 Nov 2016 MR01 Registration of charge 099081640003, created on 31 October 2016
15 Nov 2016 MR01 Registration of charge 099081640004, created on 31 October 2016
06 Sep 2016 AA01 Previous accounting period shortened from 31 December 2016 to 31 March 2016