Sign Lingual Uk Cic

DataGardener
dissolved

Sign Lingual Uk Cic

08410859Private Limited With Share Capital

Cherwell Business Village, Southam Road, Banbury, OX162SP
Incorporated

20/02/2013

Company Age

13 years

Directors

2

Employees

SIC Code

74300

Risk

Company Overview

Registration, classification & business activity

Sign Lingual Uk Cic (08410859) is a private limited with share capital incorporated on 20/02/2013 (13 years old) and registered in banbury, OX162SP. The company operates under SIC code 74300 - translation and interpretation activities.

Private Limited With Share Capital
SIC: 74300
Incorporated 20/02/2013
OX162SP

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

1

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

27
Gazette Dissolved Liquidation
Category:Gazette
Date:19-12-2019
Liquidation Compulsory Completion
Category:Insolvency
Date:19-09-2019
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:26-08-2018
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:28-03-2018
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:13-02-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:07-12-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-08-2017
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:28-12-2016
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-08-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-07-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-02-2016
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-07-2015
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-01-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-01-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:05-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-09-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:14-02-2014
Change Of Name Community Interest Company
Category:Change Of Name
Date:14-02-2014
Change Of Name Notice
Category:Change Of Name
Date:14-02-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:27-01-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:22-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-10-2013
Termination Director Company With Name
Category:Officers
Date:08-08-2013
Incorporation Company
Category:Incorporation
Date:20-02-2013

Risk Assessment

Not Rated

International Score

Accounts

Typemicro-entity accounts
Due Date30/11/2018
Filing Date30/11/2017
Latest Accounts28/02/2017

Trading Addresses

Cherwell Business Village, Southam Road, Banbury, Oxfordshire, OX162SPRegistered
Unit G113 Cherwell Business Village, Southam Road, Banbury, Oxfordshire, OX160QL

Contact

Cherwell Business Village, Southam Road, Banbury, OX162SP