ST GEORGE STORE LIMITED
Status | DISSOLVED |
Company No. | 06575906 |
Category | Private Limited Company |
Incorporated | 24 Apr 2008 |
Age | 16 years, 1 month, 4 days |
Jurisdiction | England Wales |
Dissolution | 13 Oct 2020 |
Years | 3 years, 7 months, 15 days |
SUMMARY
ST GEORGE STORE LIMITED is an dissolved private limited company with number 06575906. It was incorporated 16 years, 1 month, 4 days ago, on 24 April 2008 and it was dissolved 3 years, 7 months, 15 days ago, on 13 October 2020. The company address is 12a Marlborough Place, Brighton, BN1 1WN, East Sussex.
Company Fillings
Gazette dissolved voluntary
Date: 13 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 30 Jun 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 27 Apr 2020
Action Date: 24 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-24
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 23 May 2019
Action Date: 24 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-24
Documents
Change account reference date company previous extended
Date: 28 Jan 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA01
Made up date: 2018-04-30
New date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 01 May 2018
Action Date: 24 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-24
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 24 Apr 2017
Action Date: 24 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-24
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2016
Action Date: 24 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-24
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2015
Action Date: 24 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-24
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Change person director company with change date
Date: 07 Oct 2014
Action Date: 01 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jerjes Nazier Philips
Change date: 2014-09-01
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2014
Action Date: 24 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-24
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2013
Action Date: 24 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-24
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2012
Action Date: 24 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-24
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2011
Action Date: 24 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-24
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2010
Action Date: 24 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-24
Documents
Change person director company with change date
Date: 08 Jun 2010
Action Date: 24 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jerjes Nazier Philips
Change date: 2010-04-24
Documents
Accounts with accounts type dormant
Date: 15 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 29 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/04/09; full list of members
Documents
Legacy
Date: 29 May 2009
Category: Address
Type: 287
Description: Registered office changed on 29/05/2009 from 197-201 church road hove east sussex BN3 2AB united kingdom
Documents
Some Companies
Number: | CE012152 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
AYLESFORD TYRE AND AUTO CENTRE LTD
UNIT E COTTAGE INDUSTRIAL ESTATE,AYLESFORD,ME20 7AD
Number: | 09559897 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 BUTTERCUP WAY,SOUTHAMPTON,SO31 6DG
Number: | 08848118 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 LOXFORD ROAD,CATERHAM,CR3 6BH
Number: | 10141951 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 DERBY ROAD,LIVERPOOL,L36 9UG
Number: | 07764477 |
Status: | ACTIVE |
Category: | Private Limited Company |
EASTON BUSINESS CENTRE UNIT 1,,FELIX ROAD, BRISTOL,BS5 0HE
Number: | 11680520 |
Status: | ACTIVE |
Category: | Private Limited Company |