Advanced company searchLink opens in new window

ST GEORGE ACCOMMODATION COMPANY LIMITED

Company number 06597516

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Dec 2015 GAZ2 Final Gazette dissolved following liquidation
25 Sep 2015 4.72 Return of final meeting in a creditors' voluntary winding up
01 Jun 2015 4.68 Liquidators' statement of receipts and payments to 17 February 2014
12 May 2015 4.68 Liquidators' statement of receipts and payments to 17 February 2015
26 Apr 2013 4.68 Liquidators' statement of receipts and payments to 17 February 2013
19 Nov 2012 AD01 Registered office address changed from C/O Libertas Associates Limited 3 Chandlers House Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1AJ on 19 November 2012
19 Oct 2012 AD01 Registered office address changed from Profex House 25-27 School Lane Bushey Hertfordshire WD23 1SS on 19 October 2012
09 May 2012 4.68 Liquidators' statement of receipts and payments to 17 February 2012
01 Mar 2011 AD01 Registered office address changed from Southgate Office Village 286C Chase Road Southgate London N14 6HF United Kingdom on 1 March 2011
01 Mar 2011 4.20 Statement of affairs with form 4.19
01 Mar 2011 600 Appointment of a voluntary liquidator
01 Mar 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
26 Nov 2010 AA Total exemption small company accounts made up to 30 September 2009
08 Sep 2010 AA01 Previous accounting period shortened from 31 December 2009 to 30 September 2009
29 Jul 2010 AR01 Annual return made up to 20 May 2010 with full list of shareholders
Statement of capital on 2010-07-29
  • GBP 1
25 Jul 2010 AP03 Appointment of Miss Angelica Gavriel as a secretary
25 Jul 2010 TM02 Termination of appointment of Christopher Litras as a secretary
18 May 2010 AA Total exemption small company accounts made up to 31 December 2008
19 Feb 2010 AA01 Current accounting period shortened from 31 May 2009 to 31 December 2008
10 Jan 2010 AD01 Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA on 10 January 2010
24 Jul 2009 363a Return made up to 20/05/09; full list of members
24 Jul 2009 288c Director's change of particulars / george stratis / 02/02/2009
16 Jul 2008 287 Registered office changed on 16/07/2008 from 1 kings avenue london N21 3NA
16 Jul 2008 288a Secretary appointed christopher alexander litras
16 Jul 2008 288a Director appointed george stratis