SIGNATURE LIVING GHL LIMITED - History of Changes


DateDescription
2022-11-24 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-07-28 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-07-07 update company_status Active => Active - Proposal to Strike off
2022-06-21 update statutory_documents FIRST GAZETTE
2022-05-07 update company_status Active - Proposal to Strike off => Active
2022-04-27 update statutory_documents DISS REQUEST WITHDRAWN
2021-04-07 update account_category NO ACCOUNTS FILED => UNAUDITED ABRIDGED
2021-04-07 update accounts_last_madeup_date null => 2020-03-31
2021-04-07 update accounts_next_due_date 2018-12-31 => 2021-12-31
2021-02-02 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2021-02-02 update statutory_documents 31/03/19 UNAUDITED ABRIDGED
2021-02-02 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2021-01-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/01/21, NO UPDATES
2019-04-06 update statutory_documents VOLUNTARY STRIKE OFF SUSPENDED
2019-03-07 delete address MILLENNIUM HOUSE 60 VICTORIA STREET LIVERPOOL MERSEYSIDE ENGLAND L1 6JD
2019-03-07 insert address KINGSWAY HOUSE HATTON GARDEN LIVERPOOL MERSEYSIDE ENGLAND L3 2AJ
2019-03-07 update company_status Active => Active - Proposal to Strike off
2019-03-07 update registered_address
2019-02-26 update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2019-02-14 update statutory_documents APPLICATION FOR STRIKING-OFF
2019-02-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/02/2019 FROM MILLENNIUM HOUSE 60 VICTORIA STREET LIVERPOOL MERSEYSIDE L1 6JD ENGLAND
2018-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES
2017-06-15 update statutory_documents CURRSHO FROM 30/06/2018 TO 31/03/2018
2017-06-02 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION