Advanced company searchLink opens in new window

ST GEORGE'S SCHOOL OF BUSINESS & FINANCE LTD

Company number 11187929

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-12-18
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