-
SIGN PRINT HEBRIDES LTD - 26 Lewis Street, Stornoway, Isle Of Lewis, HS1 2JF, United Kingdom
Company Information
- Company registration number
- SC451459
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 26 Lewis Street
- Stornoway
- Isle Of Lewis
- HS1 2JF 26 Lewis Street, Stornoway, Isle Of Lewis, HS1 2JF UK
Management
- Managing Directors
- CUNNINGHAM, John
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-06-03
- Dissolved on
- 2021-09-07
- SIC/NACE
- 18129
Ownership
- Beneficial Owners
- Car Hire Hebrides Ltd
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- CEGER ENERGY LTD
- Filing of Accounts
- Due Date: 2021-06-30
- Last Date: 2019-09-30
- Annual Return
- Due Date: 2021-06-17
- Last Date: 2020-06-03
-
SIGN PRINT HEBRIDES LTD Company Description
- SIGN PRINT HEBRIDES LTD is a ltd registered in United Kingdom with the Company reg no SC451459. Its current trading status is "closed". It was registered 2013-06-03. It was previously called CEGER ENERGY LTD. It has declared SIC or NACE codes as "18129". It has 1 director It can be contacted at 26 Lewis Street .
Get SIGN PRINT HEBRIDES LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Sign Print Hebrides Ltd - 26 Lewis Street, Stornoway, Isle Of Lewis, HS1 2JF, United Kingdom
Did you know? kompany provides original and official company documents for SIGN PRINT HEBRIDES LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
confirmation-statement-with-updates (2021-06-18) - CS01
-
dissolution-application-strike-off-company (2021-06-11) - DS01
-
gazette-notice-voluntary (2021-06-22) - GAZ1(A)
-
gazette-dissolved-voluntary (2021-09-07) - GAZ2(A)
keyboard_arrow_right 2020
-
accounts-with-accounts-type-micro-entity (2020-09-30) - AA
-
confirmation-statement-with-updates (2020-06-08) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-07-04) - CS01
-
accounts-with-accounts-type-micro-entity (2019-03-25) - AA
keyboard_arrow_right 2018
-
change-account-reference-date-company-previous-extended (2018-10-31) - AA01
-
confirmation-statement-with-no-updates (2018-06-05) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-micro-entity (2017-12-11) - AA
-
confirmation-statement-with-updates (2017-06-19) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-03-09) - AA
-
accounts-with-accounts-type-total-exemption-small (2016-12-12) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-08) - AR01
keyboard_arrow_right 2015
-
termination-director-company-with-name-termination-date (2015-11-17) - TM01
-
change-account-reference-date-company-previous-shortened (2015-12-15) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-16) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-02-04) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-28) - AR01
-
gazette-filings-brought-up-to-date (2014-11-22) - DISS40
-
appoint-person-director-company-with-name-date (2014-11-21) - AP01
-
certificate-change-of-name-company (2014-11-20) - CERTNM
-
gazette-notice-compulsary (2014-10-03) - GAZ1
-
termination-director-company-with-name (2014-06-20) - TM01
-
appoint-person-director-company-with-name (2014-06-20) - AP01
keyboard_arrow_right 2013
-
incorporation-company (2013-06-03) - NEWINC
-
change-registered-office-address-company-with-date-old-address (2013-06-11) - AD01