SIGNPOST REGULATORY LIMITED

85c Huntingdon Street, St. Neots, PE19 1DU, Cambridgeshire, United Kingdom
StatusDISSOLVED
Company No.06425154
CategoryPrivate Limited Company
Incorporated13 Nov 2007
Age16 years, 7 months, 25 days
JurisdictionEngland Wales
Dissolution06 Mar 2012
Years12 years, 4 months, 2 days

SUMMARY

SIGNPOST REGULATORY LIMITED is an dissolved private limited company with number 06425154. It was incorporated 16 years, 7 months, 25 days ago, on 13 November 2007 and it was dissolved 12 years, 4 months, 2 days ago, on 06 March 2012. The company address is 85c Huntingdon Street, St. Neots, PE19 1DU, Cambridgeshire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 06 Mar 2012

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Nov 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Nov 2011

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2010

Action Date: 13 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Termination secretary company with name

Date: 10 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Catherine Mullineux

Documents

View document PDF

Appoint person secretary company with name

Date: 10 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Stephen Andrew Loughrey

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Jun 2010

Action Date: 10 Jun 2010

Category: Address

Type: AD01

Change date: 2010-06-10

Old address: Mill View Eynsham Road Cassington Witney Oxon OX29 4DB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2009

Action Date: 13 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-13

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2009

Action Date: 13 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-13

Officer name: Wilson Alexander Meldrum

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 05 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/11/08; full list of members

Documents

View document PDF

Legacy

Date: 02 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Jan 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/08 to 31/03/09

Documents

View document PDF

Legacy

Date: 27 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 27/11/07 from: 1 chevalier grove crownhill milton keynes MK8 0EJ

Documents

View document PDF

Legacy

Date: 27 Nov 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 26/11/07 from: the studio, st nicholas close elstree herts. WD6 3EW

Documents

View document PDF

Legacy

Date: 26 Nov 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 13 Nov 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DANIELLE TUCKER LTD

5 DALES COURT,IPSWICH,IP1 4JR

Number:09609442
Status:ACTIVE
Category:Private Limited Company

FONE SHOP EN3 LTD

FLAT 59 PRESS COURT 77 MARLBROUGH GROVE,LONDON,SE1 5JU

Number:11511010
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MOUNTFIELD ROAD MANAGEMENT LIMITED

PORTSOKEN HOUSE,LONDON,EC3N 1LJ

Number:08141285
Status:ACTIVE
Category:Private Limited Company

QSUN LIMITED

9 CHALLIS AVENUE, ST. MAWGAN,CORNWALL,TR8 4EJ

Number:05555598
Status:ACTIVE
Category:Private Limited Company

SIMON EMMETT DARKNESS LIMITED

119 THE HUB,LONDON,W10 5BE

Number:10428169
Status:ACTIVE
Category:Private Limited Company

THOMASSON HOLDINGS LIMITED

TOP FLOOR CLARIDON HOUSE,STANFORD LE HOPE,SS17 0JU

Number:10203777
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source