Advanced company searchLink opens in new window

SIGNATURE LIVING HOPE STREET LIMITED

Company number 10394763

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)
25 Apr 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Jun 2022 SOAS(A) Voluntary strike-off action has been suspended
10 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
27 Apr 2022 DS01 Application to strike the company off the register
18 May 2021 AA Micro company accounts made up to 29 June 2020
18 May 2021 AA Micro company accounts made up to 29 June 2019
04 May 2021 CS01 Confirmation statement made on 19 April 2021 with updates
14 May 2020 PSC02 Notification of Signature Living Hotel Limited as a person with significant control on 14 May 2020
14 May 2020 PSC07 Cessation of Uk Accomodation Group Limited as a person with significant control on 14 May 2020
19 Apr 2020 CS01 Confirmation statement made on 19 April 2020 with updates
19 Apr 2020 PSC02 Notification of Uk Accomodation Group Limited as a person with significant control on 20 March 2020
19 Apr 2020 PSC07 Cessation of Signature Living Hotel Limited as a person with significant control on 20 March 2020
31 Mar 2020 AA01 Previous accounting period shortened from 30 June 2019 to 29 June 2019
19 Dec 2019 CS01 Confirmation statement made on 8 December 2019 with no updates
13 Dec 2019 TM01 Termination of appointment of Katie Christine Kenwright as a director on 12 December 2019
20 Aug 2019 AA01 Previous accounting period extended from 31 March 2019 to 30 June 2019
12 Jul 2019 MR04 Satisfaction of charge 103947630001 in full
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
27 Dec 2018 AA Accounts for a small company made up to 31 March 2018
24 Dec 2018 CS01 Confirmation statement made on 8 December 2018 with no updates
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
23 Jan 2018 AA Accounts for a dormant company made up to 31 March 2017
08 Dec 2017 PSC02 Notification of Signature Living Hotel Limited as a person with significant control on 1 December 2017
08 Dec 2017 CS01 Confirmation statement made on 8 December 2017 with updates
08 Dec 2017 PSC07 Cessation of Signature Living Residential Limited as a person with significant control on 1 December 2017