- Company Overview for SG LEASING (RUBY) LIMITED (05038975)
- Filing history for SG LEASING (RUBY) LIMITED (05038975)
- People for SG LEASING (RUBY) LIMITED (05038975)
- Charges for SG LEASING (RUBY) LIMITED (05038975)
- More for SG LEASING (RUBY) LIMITED (05038975)
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) |
---|---|---|---|
16 Jan 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Oct 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Oct 2023 | DS01 | Application to strike the company off the register | |
17 Oct 2023 | TM01 | Termination of appointment of Lindsay Ginnette Sides as a director on 12 October 2023 | |
17 Oct 2023 | TM01 | Termination of appointment of Stephen Lethbridge Fowler as a director on 12 October 2023 | |
12 Oct 2023 | CS01 | Confirmation statement made on 30 September 2023 with no updates | |
06 Sep 2023 | MR04 | Satisfaction of charge 1 in full | |
06 Sep 2023 | MR04 | Satisfaction of charge 2 in full | |
06 Sep 2023 | MR04 | Satisfaction of charge 050389750003 in full | |
06 Sep 2023 | MR04 | Satisfaction of charge 050389750004 in full | |
20 Jul 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
07 Oct 2022 | CS01 | Confirmation statement made on 30 September 2022 with no updates | |
21 Jul 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
07 Oct 2021 | CS01 | Confirmation statement made on 30 September 2021 with no updates | |
27 Jul 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
09 Oct 2020 | CS01 | Confirmation statement made on 30 September 2020 with no updates | |
03 Aug 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
29 Nov 2019 | CH01 | Director's details changed for Mr Neill Charles Proudfoot on 18 November 2019 | |
29 Nov 2019 | CH01 | Director's details changed for Mr Stephen Lethbridge Fowler on 18 November 2019 | |
29 Nov 2019 | CH03 | Secretary's details changed for Catherine Marie Madeleine Balinska-Jundzill on 18 November 2019 | |
29 Nov 2019 | CH01 | Director's details changed for Mr Nicholas Michael Dent on 18 November 2019 | |
18 Nov 2019 | AD01 | Registered office address changed from C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG United Kingdom to One Bank Street Canary Wharf London E14 4SG on 18 November 2019 | |
04 Oct 2019 | CS01 | Confirmation statement made on 30 September 2019 with no updates | |
17 Jun 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
24 May 2019 | TM01 | Termination of appointment of Paul Shields as a director on 20 May 2019 |