ST GEORGE ACADEMY LTD

Company Documents

DateDescription
27/05/2527 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

27/05/2527 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

02/04/252 April 2025 Registered office address changed from Community House 311 Fore Street 2nd Floor Edmonton N9 0PZ England to Citygate House 246-250 Romford Road 4th Floor - 412)or London London E7 9HZ on 2025-04-02

View Document

11/03/2511 March 2025 First Gazette notice for voluntary strike-off

View Document

11/03/2511 March 2025 First Gazette notice for voluntary strike-off

View Document

04/03/254 March 2025 Application to strike the company off the register

View Document

21/12/2421 December 2024 Registered office address changed from Suite 6 ,3rd Floor St George Chambers South Mall Edmonton London N9 0TS England to Community House 311 Fore Street 2nd Floor Edmonton N9 0PZ on 2024-12-21

View Document

21/12/2421 December 2024 Registered office address changed from Community House 311 Fore Street 2nd Floor Edmonton N9 0PZ England to Community House 311 Fore Street 2nd Floor Edmonton N9 0PZ on 2024-12-21

View Document

20/12/2420 December 2024 Termination of appointment of Phillip Davis as a director on 2024-12-20

View Document

25/11/2425 November 2024 Termination of appointment of Emmanuel Ahanonu as a director on 2024-11-12

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-11-17 with no updates

View Document

06/08/246 August 2024 Micro company accounts made up to 2023-11-30

View Document

03/12/233 December 2023 Confirmation statement made on 2023-11-17 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

17/08/2317 August 2023 Micro company accounts made up to 2022-11-30

View Document

09/05/239 May 2023 Director's details changed for Mr Emmanuel Ahanonu on 2023-05-05

View Document

05/05/235 May 2023 Appointment of Mr Phillip Davis as a director on 2023-05-05

View Document

05/05/235 May 2023 Director's details changed for Mr Emmanuel Ahanoue on 2023-05-05

View Document

05/05/235 May 2023 Appointment of Mr Emmanuel Ahanoue as a director on 2023-05-05

View Document

03/05/233 May 2023 Termination of appointment of Vijayanand Aurisinkala Appadoo as a director on 2023-05-03

View Document

03/05/233 May 2023 Termination of appointment of Alvin Caulleechurn as a director on 2023-05-03

View Document

03/05/233 May 2023 Termination of appointment of Vijayanand Aurisinkala-Appadoo as a director on 2023-05-03

View Document

05/01/235 January 2023 Compulsory strike-off action has been discontinued

View Document

05/01/235 January 2023 Compulsory strike-off action has been discontinued

View Document

04/01/234 January 2023 Accounts for a dormant company made up to 2021-11-30

View Document

04/01/234 January 2023 Confirmation statement made on 2022-11-17 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

22/02/2222 February 2022 Compulsory strike-off action has been discontinued

View Document

22/02/2222 February 2022 Compulsory strike-off action has been discontinued

View Document

21/02/2221 February 2022 Confirmation statement made on 2021-11-17 with no updates

View Document

08/02/228 February 2022 First Gazette notice for compulsory strike-off

View Document

08/02/228 February 2022 First Gazette notice for compulsory strike-off

View Document

08/12/218 December 2021 Appointment of Mr Vijayanand Aurisinkala Appadoo as a director on 2021-12-07

View Document

08/12/218 December 2021 Appointment of Mr Alvin Caulleechurn as a director on 2021-12-08

View Document

08/12/218 December 2021 Appointment of Mr Vijayanand Aurisinkala Appadoo as a director on 2021-12-07

View Document

08/12/218 December 2021 Registered office address changed from 30 Eagle Close Pondersend Enfield Middlesex EN3 4RS England to Suite 6 ,3rd Floor St George Chambers South Mall Edmonton London N9 0TS on 2021-12-08

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

18/11/2018 November 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company