- Company Overview for ST GEORGE ACCOMMODATION COMPANY LIMITED (06597516)
- Filing history for ST GEORGE ACCOMMODATION COMPANY LIMITED (06597516)
- People for ST GEORGE ACCOMMODATION COMPANY LIMITED (06597516)
- Insolvency for ST GEORGE ACCOMMODATION COMPANY LIMITED (06597516)
- More for ST GEORGE ACCOMMODATION COMPANY LIMITED (06597516)
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
|
|
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
|
|
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 |