ST GEORGE'S SCHOOL OF BUSINESS & FINANCE LTD
Company number 11187929
- Company Overview for ST GEORGE'S SCHOOL OF BUSINESS & FINANCE LTD (11187929)
- Filing history for ST GEORGE'S SCHOOL OF BUSINESS & FINANCE LTD (11187929)
- People for ST GEORGE'S SCHOOL OF BUSINESS & FINANCE LTD (11187929)
- Insolvency for ST GEORGE'S SCHOOL OF BUSINESS & FINANCE LTD (11187929)
- More for ST GEORGE'S SCHOOL OF BUSINESS & FINANCE LTD (11187929)
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) |
---|---|---|---|
31 Jan 2025 | LIQ03 | Liquidators' statement of receipts and payments to 17 December 2024 | |
19 Aug 2024 | AD01 | Registered office address changed from 1 Castle Hill Court Castle Hill Rochester Kent ME1 1LF to C/O 360 Insolvency Limited Joiner's Shop the Historic Dockyard Chatham Kent ME4 4TZ on 19 August 2024 | |
02 Jan 2024 | AD01 | Registered office address changed from I/C Charterbrook Accountants 22 Addiscombe Road Easyhub Croydon Suite 312 Croydon CR0 5PE England to 1 Castle Hill Court Castle Hill Rochester Kent ME1 1LF on 2 January 2024 | |
02 Jan 2024 | LIQ02 | Statement of affairs | |
02 Jan 2024 | 600 | Appointment of a voluntary liquidator | |
02 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
11 Feb 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 May 2022 | AD01 | Registered office address changed from 107-111 Fleet Street London EC4A 2AB England to I/C Charterbrook Accountants 22 Addiscombe Road Easyhub Croydon Suite 312 Croydon CR0 5PE on 19 May 2022 | |
12 May 2022 | CS01 | Confirmation statement made on 5 May 2022 with updates | |
10 May 2022 | TM01 | Termination of appointment of Devinder Singh Dhunay as a director on 2 May 2022 | |
10 May 2022 | AP01 | Appointment of Mrs Yulia Kovacheva as a director on 2 May 2022 | |
10 May 2022 | PSC01 | Notification of Yulia Kovacheva as a person with significant control on 2 May 2022 | |
10 May 2022 | PSC07 | Cessation of Devinder Singh Dhunay as a person with significant control on 2 May 2022 | |
27 Apr 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Apr 2022 | AA | Total exemption full accounts made up to 28 February 2021 | |
26 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 May 2021 | CS01 | Confirmation statement made on 5 May 2021 with no updates | |
21 Feb 2021 | AD01 | Registered office address changed from 1 Boston Road London W7 3SJ England to 107-111 Fleet Street London EC4A 2AB on 21 February 2021 | |
05 May 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
05 May 2020 | CS01 | Confirmation statement made on 5 May 2020 with updates | |
05 May 2020 | AP01 | Appointment of Mr Devinder Singh Dhunay as a director on 29 February 2020 | |
05 May 2020 | TM01 | Termination of appointment of Silvia Kovacheva as a director on 29 February 2020 | |
05 May 2020 | AD01 | Registered office address changed from C/I Charterbrook Accountants 291-307 Kirkdale Unit 129 Regency House Business Centre Sydenham London SE26 4QD England to 1 Boston Road London W7 3SJ on 5 May 2020 | |
05 May 2020 | PSC07 | Cessation of Silvia Kovacheva as a person with significant control on 29 February 2020 |