G.I. Signage Limited

DataGardener
dissolved

G.i. Signage Limited

07246034Private Limited With Share Capital

1580 Parkway, Solent Business Park, Fareham, PO157AG
Incorporated

06/05/2010

Company Age

15 years

Directors

2

Employees

SIC Code

32990

Risk

Company Overview

Registration, classification & business activity

G.i. Signage Limited (07246034) is a private limited with share capital incorporated on 06/05/2010 (15 years old) and registered in fareham, PO157AG. The company operates under SIC code 32990 - other manufacturing n.e.c..

Private Limited With Share Capital
SIC: 32990
Incorporated 06/05/2010
PO157AG

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

2

Shareholders

4

CCJs

Board of Directors

2

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

47
Gazette Dissolved Liquidation
Category:Gazette
Date:06-04-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:06-01-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-03-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:10-03-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:29-01-2019
Liquidation In Administration Progress Report
Category:Insolvency
Date:17-01-2019
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:10-01-2019
Liquidation In Administration Proposals
Category:Insolvency
Date:03-12-2018
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:28-08-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-08-2018
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:08-08-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-08-2018
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:13-07-2018
Change Person Director Company With Change Date
Category:Officers
Date:09-05-2018
Change Person Director Company With Change Date
Category:Officers
Date:09-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-02-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:10-02-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:24-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-05-2016
Change Person Director Company With Change Date
Category:Officers
Date:26-02-2016
Change Person Director Company With Change Date
Category:Officers
Date:26-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-02-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-12-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:15-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-09-2015
Gazette Notice Compulsory
Category:Gazette
Date:08-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-02-2014
Change Person Director Company With Change Date
Category:Officers
Date:18-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-12-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:23-08-2012
Legacy
Category:Mortgage
Date:04-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-05-2012
Change Person Director Company With Change Date
Category:Officers
Date:09-05-2012
Capital Allotment Shares
Category:Capital
Date:01-03-2012
Appoint Person Director Company With Name
Category:Officers
Date:29-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-02-2012
Termination Director Company With Name
Category:Officers
Date:08-02-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:22-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-06-2011
Capital Allotment Shares
Category:Capital
Date:17-06-2010
Appoint Person Director Company With Name
Category:Officers
Date:03-06-2010
Incorporation Company
Category:Incorporation
Date:06-05-2010

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date28/02/2019
Filing Date28/02/2018
Latest Accounts31/05/2017

Trading Addresses

1580 Parkway, Whiteley, Fareham, PO157AGRegistered

Contact

1580 Parkway, Solent Business Park, Fareham, PO157AG