SIGNATURE COURIERS (INTERNATIONAL) LIMITED

212 Kirkgate Kirkgate, Wakefield, WF1 1UF, England
StatusACTIVE
Company No.11026991
CategoryPrivate Limited Company
Incorporated23 Oct 2017
Age6 years, 8 months, 19 days
JurisdictionEngland Wales

SUMMARY

SIGNATURE COURIERS (INTERNATIONAL) LIMITED is an active private limited company with number 11026991. It was incorporated 6 years, 8 months, 19 days ago, on 23 October 2017. The company address is 212 Kirkgate Kirkgate, Wakefield, WF1 1UF, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 19 Jan 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 11 Jan 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Oct 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Oct 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 16 Oct 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 05 Oct 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2021

Action Date: 22 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jan 2021

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2020

Action Date: 16 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-16

Old address: 148 Westgate Wakefield West Yokrshire WF2 9SR England

New address: 212 Kirkgate Kirkgate Wakefield WF1 1UF

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Nov 2020

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2020

Action Date: 01 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-01

Old address: Hemingway House Moor Park Business Centre Thornes Moor Road Wakefield West Yorkshire WF2 8PG

New address: 148 Westgate Wakefield West Yokrshire WF2 9SR

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2020

Action Date: 22 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Mar 2020

Action Date: 13 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-13

Old address: Office G10 Flex Space Monkton Road Wakefield West Yorkshire WF2 7AS United Kingdom

New address: Hemingway House Moor Park Business Centre Thornes Moor Road Wakefield West Yorkshire WF2 8PG

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Mar 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 02 Oct 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 01 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2019

Action Date: 22 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jan 2019

Action Date: 17 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-17

Old address: The Stoneyard Green Lane Horbury Wakefield WF4 5DY United Kingdom

New address: Office G10 Flex Space Monkton Road Wakefield West Yorkshire WF2 7AS

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Sep 2018

Action Date: 13 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 110269910001

Charge creation date: 2018-09-13

Documents

View document PDF

Incorporation company

Date: 23 Oct 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAGGERS LTD

10 ACHILLES CLOSE,WARWICK,CV34 6EJ

Number:11588389
Status:ACTIVE
Category:Private Limited Company

BLANCHARD WELLS LIMITED

8TH FLOOR CONNECT CENTRE,PORTSMOUTH,PO2 8QL

Number:04123057
Status:ACTIVE
Category:Private Limited Company

CHICOM CARE LTD

253 LIVERPOOL ROAD,LONDON,N1 1LX

Number:04151286
Status:ACTIVE
Category:Private Limited Company

MCLUCKIE ENGINEERING LIMITED

BARTERHOLM ROAD,,PA2 6PF

Number:SC040772
Status:ACTIVE
Category:Private Limited Company

OBVIOUSLY CREATIVE LIMITED

5 MILLERS HOUSE THE MALTINGS,WARE,SG12 8HN

Number:05811527
Status:ACTIVE
Category:Private Limited Company

ONE WING TRANSPORT LIMITED

23-27 BOLTON STREET,CHORLEY,PR7 3AA

Number:08984001
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