About

Registered Number: 07883464
Date of Incorporation: 15/12/2011 (12 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 05/03/2019 (5 years and 3 months ago)
Registered Address: Purnells Suite 4 Portfolio House, 3 Princes Street, Dorchester, Dorset, DT1 1TP

 

Based in Dorchester, Signit Paint Ltd was founded on 15 December 2011. The current directors of this company are listed as Blaho, Lubos, Khan, Seema, Blaho, Lubos, Kublickova, Pavlina, Mason, Hannah Mabel May, Vicentic, Goran. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLAHO, Lubos 04 May 2012 16 May 2013 1
KUBLICKOVA, Pavlina 16 December 2011 31 May 2012 1
MASON, Hannah Mabel May 16 May 2013 29 October 2013 1
VICENTIC, Goran 25 April 2014 12 January 2015 1
Secretary Name Appointed Resigned Total Appointments
BLAHO, Lubos 04 May 2012 16 May 2013 1
KHAN, Seema 15 December 2011 04 May 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 March 2019
LIQ14 - N/A 05 December 2018
LIQ03 - N/A 05 April 2018
AD01 - Change of registered office address 18 June 2017
4.68 - Liquidator's statement of receipts and payments 06 April 2017
AD01 - Change of registered office address 18 February 2016
RESOLUTIONS - N/A 12 February 2016
4.20 - N/A 12 February 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 12 February 2016
AA - Annual Accounts 29 September 2015
AP01 - Appointment of director 02 April 2015
TM01 - Termination of appointment of director 02 February 2015
AR01 - Annual Return 09 January 2015
AA - Annual Accounts 30 September 2014
AP01 - Appointment of director 05 May 2014
TM01 - Termination of appointment of director 05 May 2014
AR01 - Annual Return 13 January 2014
TM01 - Termination of appointment of director 30 October 2013
AP01 - Appointment of director 30 October 2013
AA - Annual Accounts 11 September 2013
TM01 - Termination of appointment of director 22 May 2013
TM02 - Termination of appointment of secretary 22 May 2013
AP01 - Appointment of director 22 May 2013
AR01 - Annual Return 10 January 2013
CH01 - Change of particulars for director 10 January 2013
CH03 - Change of particulars for secretary 10 January 2013
AP03 - Appointment of secretary 22 August 2012
TM02 - Termination of appointment of secretary 22 August 2012
AD01 - Change of registered office address 22 August 2012
AD01 - Change of registered office address 18 July 2012
MG01 - Particulars of a mortgage or charge 13 July 2012
MG01 - Particulars of a mortgage or charge 04 July 2012
TM01 - Termination of appointment of director 08 June 2012
AD01 - Change of registered office address 23 May 2012
AP01 - Appointment of director 23 May 2012
AP01 - Appointment of director 19 January 2012
TM01 - Termination of appointment of director 19 January 2012
NEWINC - New incorporation documents 15 December 2011

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 28 June 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.