SIGNALIMIT LIMITED

4 Hall Street 4 Hall Street, Ely, CB7 5BS, England
StatusDISSOLVED
Company No.11205473
CategoryPrivate Limited Company
Incorporated14 Feb 2018
Age6 years, 4 months, 25 days
JurisdictionEngland Wales
Dissolution26 Oct 2021
Years2 years, 8 months, 16 days

SUMMARY

SIGNALIMIT LIMITED is an dissolved private limited company with number 11205473. It was incorporated 6 years, 4 months, 25 days ago, on 14 February 2018 and it was dissolved 2 years, 8 months, 16 days ago, on 26 October 2021. The company address is 4 Hall Street 4 Hall Street, Ely, CB7 5BS, England.



Company Fillings

Gazette dissolved compulsory

Date: 26 Oct 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2021

Action Date: 12 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jake Lee Kirwan

Termination date: 2021-02-12

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Jun 2021

Action Date: 12 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jake Lee Kirwan

Cessation date: 2021-02-12

Documents

View document PDF

Gazette notice compulsory

Date: 08 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 May 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Notification of a person with significant control

Date: 18 May 2020

Action Date: 14 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jake Lee Kirwan

Notification date: 2020-02-14

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2020

Action Date: 14 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jake Lee Kirwan

Appointment date: 2020-02-14

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2020

Action Date: 13 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-13

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2020

Action Date: 14 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emily Angelica Maye

Termination date: 2020-02-14

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2020

Action Date: 14 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Emily Angelica Maye

Appointment date: 2019-02-14

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2020

Action Date: 14 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emily Angelica Maye

Termination date: 2019-02-14

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Mar 2020

Action Date: 14 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Emily Angelica Maye

Cessation date: 2019-02-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2020

Action Date: 02 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-02

Old address: 19 Tudbury Road Birmingham B31 5QZ England

New address: 4 Hall Street Soham Ely CB7 5BS

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2019

Action Date: 13 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Apr 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2019

Action Date: 03 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-03

Old address: 4 Hall Street Soham Ely CB7 5BS

New address: 19 Tudbury Road Birmingham B31 5QZ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Mar 2019

Action Date: 25 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-25

Old address: 19 Tudbury Road Birmingham B31 5QZ

New address: 4 Hall Street Soham Ely CB7 5BS

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2019

Action Date: 14 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Emily Angelica Maye

Appointment date: 2019-02-14

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Feb 2019

Action Date: 14 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stacy Martina Taylor

Cessation date: 2019-02-14

Documents

View document PDF

Notification of a person with significant control

Date: 22 Feb 2019

Action Date: 14 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Emily Angelica Maye

Notification date: 2019-02-14

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2019

Action Date: 14 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stacy Martina Taylor

Termination date: 2019-02-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2019

Action Date: 22 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-22

Old address: 24 Sylvia Avenue Birmingham B31 3LE England

New address: 19 Tudbury Road Birmingham B31 5QZ

Documents

View document PDF

Incorporation company

Date: 14 Feb 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVANOS MEDICAL UK LIMITED

25 CLARENDON ROAD,REDHILL,RH1 1QZ

Number:09051011
Status:ACTIVE
Category:Private Limited Company

HBUL LTD

34A LYVEDEN ROAD,COLLIERS WOOD,SW17 9DU

Number:10268353
Status:ACTIVE
Category:Private Limited Company

LENS PARTNERS LTD

3, ACORN BUSINESS CENTRE NORTHARBOUR ROAD,PORTSMOUTH,PO6 3TH

Number:11248401
Status:ACTIVE
Category:Private Limited Company

S LOUNGE LIMITED

962 EASTERN AVENUE,ILFORD,IG2 7JD

Number:11669503
Status:ACTIVE
Category:Private Limited Company

SOWAMS LIMITED

105 HALLAM STREET,LONDON,W1W 5HD

Number:11074266
Status:ACTIVE
Category:Private Limited Company

SW INDUSTRIAL & COMMERCIAL LTD

STERLING OFFICES,BEDFORD,MK40 3HD

Number:09877281
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