Download leads from Nexok and grow your business. Find out more

Signaturelifestyle Limited

Documents

Total Documents15
Total Pages50

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off
5 May 2020First Gazette notice for voluntary strike-off
24 April 2020Application to strike the company off the register
28 July 2019Confirmation statement made on 25 June 2019 with no updates
3 September 2018Termination of appointment of Harvey Joseph Wilding as a director on 3 September 2018
1 September 2018Termination of appointment of William Hetherington as a secretary on 1 September 2018
1 September 2018Termination of appointment of William Hetherington as a director on 1 September 2018
22 August 2018Registered office address changed from 43 Newton Cross Road Newton in Furness Barrow-in-Furness LA13 0NB England to 1 County Park Trading Estate Park Road Barrow-in-Furness Cumbria LA14 4BQ on 22 August 2018
21 August 2018Director's details changed for Mr William Hetherington on 21 August 2018
21 August 2018Appointment of Mr Harvey Joseph Wilding as a director on 21 August 2018
21 August 2018Appointment of Mr Mark Andrew Wilding as a director on 21 August 2018
19 August 2018Cessation of Banz Jaime San Juan as a person with significant control on 19 August 2018
19 August 2018Notification of William Hetherington as a person with significant control on 19 August 2018
18 August 2018Termination of appointment of Banz Jaime San Juan as a director on 18 August 2018
26 June 2018Incorporation
Statement of capital on 2018-06-26
  • GBP 4
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed