- Company Overview for ST. GEORGE'S SALES LIMITED (06993029)
- Filing history for ST. GEORGE'S SALES LIMITED (06993029)
- People for ST. GEORGE'S SALES LIMITED (06993029)
- More for ST. GEORGE'S SALES LIMITED (06993029)
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) |
---|---|---|---|
11 Dec 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Aug 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Apr 2012 | AR01 |
Annual return made up to 17 February 2012 with full list of shareholders
Statement of capital on 2012-04-20
|
|
20 Apr 2012 | CH01 | Director's details changed for Adam Wayne Marlow on 20 March 2012 | |
20 Apr 2012 | CH03 | Secretary's details changed for Adam Wayne Marlow on 20 March 2012 | |
02 Apr 2012 | AD01 | Registered office address changed from 66 Palewell Park East Sheen London SW14 8JH on 2 April 2012 | |
18 Jul 2011 | AD01 | Registered office address changed from Unit 4 the Circuit Centre Avro Way Brooklands Industrial Park Weybridge Surrey KT13 0YT on 18 July 2011 | |
17 Feb 2011 | AR01 | Annual return made up to 17 February 2011 with full list of shareholders | |
12 Nov 2010 | AA | Total exemption small company accounts made up to 31 August 2010 | |
02 Sep 2010 | AR01 | Annual return made up to 17 August 2010 with full list of shareholders | |
09 Sep 2009 | 288b | Appointment Terminated Director daniel dwyer | |
09 Sep 2009 | 288a | Director and secretary appointed adam marlow | |
17 Aug 2009 | NEWINC | Incorporation |