Signature Litigation Victims Group Limited

General information

Name:

Signature Litigation Victims Group Ltd

Office Address:

85 Great Portland Street 1st Floor 85 Great Portland Street W1W 7LT London

Number: 06853408

Incorporation date: 2009-03-20

End of financial year: 31 August

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Liquidation

Description

Data updated on:

This company named Signature Litigation Victims Group was founded on 2009-03-20 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). This company's head office can be found at London on 85 Great Portland Street 1st Floor, 85 Great Portland Street. In case you need to get in touch with this firm by mail, its post code is W1W 7LT. The official reg. no. for Signature Litigation Victims Group Limited is 06853408. The firm present name is Signature Litigation Victims Group Limited. This company's former associates may know the company as Rbos Shareholders Action Group, which was used up till 2021-09-29. This company's principal business activity number is 94990 and has the NACE code: Activities of other membership organizations n.e.c.. 2020/08/31 is the last time when the accounts were reported.

  • Previous company's names
  • Signature Litigation Victims Group Limited 2021-09-29
  • Rbos Shareholders Action Group Limited 2009-03-20

Financial data based on annual reports

Company staff

Isabelle I.

Role: Director

Appointed: 08 July 2021

Latest update: 23 July 2023

Accounts Documents

Account next due date 31 May 2022
Account last made up date 31 August 2020
Confirmation statement next due date 21 April 2022
Confirmation statement last made up date 07 April 2021
Annual Accounts 24 June 2013
Start Date For Period Covered By Report 2011-09-01
End Date For Period Covered By Report 2012-08-31
Date Approval Accounts 24 June 2013
Annual Accounts 7 May 2014
Start Date For Period Covered By Report 2012-09-01
End Date For Period Covered By Report 2013-08-31
Date Approval Accounts 7 May 2014
Annual Accounts 8 May 2015
Start Date For Period Covered By Report 2013-09-01
End Date For Period Covered By Report 2014-08-31
Date Approval Accounts 8 May 2015
Annual Accounts 18 April 2016
Start Date For Period Covered By Report 2014-09-01
End Date For Period Covered By Report 2015-08-31
Date Approval Accounts 18 April 2016
Annual Accounts 16 May 2017
Start Date For Period Covered By Report 2015-09-01
End Date For Period Covered By Report 2016-08-31
Date Approval Accounts 16 May 2017
Annual Accounts 25 May 2018
Start Date For Period Covered By Report 2016-09-01
End Date For Period Covered By Report 2017-08-31
Date Approval Accounts 25 May 2018
Annual Accounts
Start Date For Period Covered By Report 2017-09-01
End Date For Period Covered By Report 2018-08-31
Annual Accounts
Start Date For Period Covered By Report 2018-09-01
End Date For Period Covered By Report 2019-08-31
Annual Accounts
Start Date For Period Covered By Report 2019-09-01
End Date For Period Covered By Report 2020-08-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Secretary's appointment terminated on 31st January 2022 (TM02)
filed on: 18th, March 2022
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 94990 : Activities of other membership organizations n.e.c.
15
Company Age

Closest Companies - by postcode