Advanced company searchLink opens in new window

ST.GEORGE'S COLLEGE LTD

Company number 07890698

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)
10 May 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
25 Feb 2015 AR01 Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
30 Jan 2015 AD01 Registered office address changed from 49 Queen Victoria Street London EC4N 4SA to 101 Whitechapel High Street Whitechapel High Street London E1 7RA on 30 January 2015
14 Jan 2015 CERTNM Company name changed portridge LIMITED\certificate issued on 14/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-13
13 Jan 2015 AP01 Appointment of Mrs Mst Monira Hasrat Jahan as a director on 13 January 2015
25 Sep 2014 TM01 Termination of appointment of Mst Monira Hasrat Jahan as a director on 22 September 2014
25 Sep 2014 AP01 Appointment of Mr Swajan Kumar Biswas as a director on 22 September 2014
18 Aug 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
13 Jun 2014 TM01 Termination of appointment of Ceri John as a director
13 Jun 2014 AD01 Registered office address changed from Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR on 13 June 2014
13 Jun 2014 AP01 Appointment of Mrs Mst Monira Hasrat Jahan as a director
13 Jun 2014 AA Accounts for a dormant company made up to 31 December 2013
10 Jan 2014 AR01 Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1
20 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
03 Jan 2013 AR01 Annual return made up to 22 December 2012 with full list of shareholders
22 Dec 2011 NEWINC Incorporation