Based in Shefford, Signature7 Ltd was established in 2010, it's status in the Companies House registry is set to "Dissolved". Signature7 Ltd has 2 directors listed as Spicer, Lynnette, Spicer, Paul at Companies House. We don't currently know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SPICER, Lynnette | 06 February 2010 | - | 1 |
SPICER, Paul | 24 June 2011 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 16 July 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 30 April 2019 | |
AD01 - Change of registered office address | 24 March 2019 | |
AA - Annual Accounts | 02 November 2018 | |
CS01 - N/A | 15 February 2018 | |
AA - Annual Accounts | 13 November 2017 | |
CS01 - N/A | 17 February 2017 | |
AA - Annual Accounts | 12 November 2016 | |
AR01 - Annual Return | 18 February 2016 | |
AA - Annual Accounts | 19 November 2015 | |
AR01 - Annual Return | 14 February 2015 | |
AA - Annual Accounts | 27 November 2014 | |
AAMD - Amended Accounts | 04 April 2014 | |
AR01 - Annual Return | 27 February 2014 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 27 February 2014 | |
AD01 - Change of registered office address | 15 February 2014 | |
AA - Annual Accounts | 28 November 2013 | |
AR01 - Annual Return | 07 February 2013 | |
AD01 - Change of registered office address | 30 January 2013 | |
AA - Annual Accounts | 05 November 2012 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 05 April 2012 | |
AR01 - Annual Return | 09 February 2012 | |
AA - Annual Accounts | 19 September 2011 | |
SH01 - Return of Allotment of shares | 24 June 2011 | |
AP01 - Appointment of director | 24 June 2011 | |
AR01 - Annual Return | 28 April 2011 | |
AD01 - Change of registered office address | 28 April 2011 | |
NEWINC - New incorporation documents | 06 February 2010 |