Covent Garden
London
WC2B 5AH
Website | www.signedfour.com/ |
---|---|
Email address | [email protected] |
Telephone | 01920 483647 |
Telephone region | Ware |
Registered Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£26,345 |
Cash | £244 |
Current Liabilities | £270 |
Latest Accounts | 29 February 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 February |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2020 | Micro company accounts made up to 29 February 2020 (2 pages) |
20 March 2020 | Application to strike the company off the register (1 page) |
28 February 2020 | Current accounting period extended from 30 November 2019 to 29 February 2020 (1 page) |
9 December 2019 | Confirmation statement made on 29 November 2019 with no updates (3 pages) |
28 August 2019 | Micro company accounts made up to 30 November 2018 (6 pages) |
10 December 2018 | Confirmation statement made on 29 November 2018 with no updates (3 pages) |
21 August 2018 | Micro company accounts made up to 30 November 2017 (6 pages) |
14 December 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
14 December 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
13 August 2017 | Micro company accounts made up to 30 November 2016 (4 pages) |
13 August 2017 | Micro company accounts made up to 30 November 2016 (4 pages) |
12 December 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
12 December 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
25 March 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
25 March 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
3 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
9 January 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
9 January 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
15 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
10 April 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
10 April 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
29 November 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
3 April 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
3 April 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
29 November 2012 | Registered office address changed from 12 York Gate Regent's Park London NW1 4QS England on 29 November 2012 (1 page) |
29 November 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (3 pages) |
29 November 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (3 pages) |
29 November 2012 | Registered office address changed from 12 York Gate Regent's Park London NW1 4QS England on 29 November 2012 (1 page) |
3 May 2012 | Director's details changed for Mr Rajiv Thakar on 3 May 2012 (2 pages) |
3 May 2012 | Director's details changed for Mr Rajiv Thakar on 3 May 2012 (2 pages) |
3 May 2012 | Registered office address changed from 12 York Gate Regent's Park London NW1 4QS England on 3 May 2012 (1 page) |
3 May 2012 | Director's details changed for Mr Rajiv Thakar on 3 May 2012 (2 pages) |
3 May 2012 | Registered office address changed from 12 York Gate Regent's Park London NW1 4QS England on 3 May 2012 (1 page) |
3 May 2012 | Registered office address changed from 12 York Gate Regent's Park London NW1 4QS England on 3 May 2012 (1 page) |
9 December 2011 | Total exemption small company accounts made up to 30 November 2011 (8 pages) |
9 December 2011 | Total exemption small company accounts made up to 30 November 2011 (8 pages) |
30 November 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (3 pages) |
30 November 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (3 pages) |
19 July 2011 | Second filing of SH01 previously delivered to Companies House
|
19 July 2011 | Second filing of SH01 previously delivered to Companies House
|
7 April 2011 | Statement of capital following an allotment of shares on 9 March 2011
|
7 April 2011 | Statement of capital following an allotment of shares on 9 March 2011
|
7 April 2011 | Statement of capital following an allotment of shares on 9 March 2011
|
29 November 2010 | Incorporation
|
29 November 2010 | Incorporation
|