ST. GEORGE AND THE DRAGON LIMITED

Company Documents

DateDescription
06/08/196 August 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/07/1930 July 2019 APPLICATION FOR STRIKING-OFF

View Document

04/02/194 February 2019 REGISTERED OFFICE CHANGED ON 04/02/2019 FROM 47 HIGH STREET BARNET HERTS EN5 5UW

View Document

30/01/1930 January 2019 PSC'S CHANGE OF PARTICULARS / MRS BARBARA SUSSMAN / 30/01/2019

View Document

09/01/199 January 2019 PSC'S CHANGE OF PARTICULARS / MRS BARBARA SUSSMAN / 08/01/2019

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

07/12/187 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARBARA SUSSMAN

View Document

07/12/187 December 2018 APPOINTMENT TERMINATED, DIRECTOR NIGEL SUSSMAN

View Document

07/12/187 December 2018 CESSATION OF NIGEL JAMES SUSSMAN AS A PSC

View Document

30/08/1830 August 2018 30/11/17 UNAUDITED ABRIDGED

View Document

19/06/1819 June 2018 PSC'S CHANGE OF PARTICULARS / MR NIGEL SUSSMAN / 19/06/2018

View Document

13/02/1813 February 2018 DIRECTOR APPOINTED MRS BARBARA SUSSMAN

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 16/11/17, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

20/11/1720 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JAMES SUSSMAN / 15/11/2017

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

01/12/161 December 2016 APPOINTMENT TERMINATED, SECRETARY STUART CRAIG

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

05/11/165 November 2016 DISS40 (DISS40(SOAD))

View Document

03/11/163 November 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

01/11/161 November 2016 FIRST GAZETTE

View Document

15/12/1515 December 2015 Annual return made up to 16 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

27/10/1527 October 2015 APPOINTMENT TERMINATED, DIRECTOR STUART CRAIG

View Document

22/10/1522 October 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

23/02/1523 February 2015 Annual accounts small company total exemption made up to 30 November 2013

View Document

21/01/1521 January 2015 DISS40 (DISS40(SOAD))

View Document

20/01/1520 January 2015 Annual return made up to 16 November 2014 with full list of shareholders

View Document

02/12/142 December 2014 FIRST GAZETTE

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

19/02/1419 February 2014 Annual return made up to 16 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

29/08/1329 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

07/12/127 December 2012 Annual return made up to 16 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

04/01/124 January 2012 Annual return made up to 16 November 2011 with full list of shareholders

View Document

07/12/117 December 2011 DISS40 (DISS40(SOAD))

View Document

06/12/116 December 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

30/11/1130 November 2011 Annual accounts for year ending 30 Nov 2011

View Accounts

29/11/1129 November 2011 FIRST GAZETTE

View Document

25/01/1125 January 2011 Annual return made up to 16 November 2010 with full list of shareholders

View Document

10/11/1010 November 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

01/12/091 December 2009 Annual return made up to 16 November 2009 with full list of shareholders

View Document

24/09/0924 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

30/07/0930 July 2009 REGISTERED OFFICE CHANGED ON 30/07/2009 FROM 20 STATION PARADE COCKFOSTERS ROAD COCKFOSTERS HERTFORDSHIRE EN4 0DW UK

View Document

21/11/0821 November 2008 RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

01/08/081 August 2008 REGISTERED OFFICE CHANGED ON 01/08/2008 FROM 20 STATION PARADE COCKFOSTERS ROAD COCKFOSTERS HERTFORDSHIRE EN4 0DW

View Document

05/12/075 December 2007 RETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

18/06/0718 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

21/01/0721 January 2007 REGISTERED OFFICE CHANGED ON 21/01/07 FROM: 154 HENDON WAY LONDON NW2 2NE

View Document

12/01/0712 January 2007 RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 RETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 RETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

24/12/0424 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

07/01/047 January 2004 RETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02

View Document

16/12/0216 December 2002 RETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS

View Document

27/09/0227 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01

View Document

06/12/016 December 2001 RETURN MADE UP TO 16/11/01; NO CHANGE OF MEMBERS

View Document

25/09/0125 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00

View Document

30/11/0030 November 2000 RETURN MADE UP TO 16/11/00; NO CHANGE OF MEMBERS

View Document

29/11/0029 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/99

View Document

01/12/991 December 1999 RETURN MADE UP TO 16/11/99; FULL LIST OF MEMBERS

View Document

16/08/9916 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/98

View Document

05/01/995 January 1999 RETURN MADE UP TO 16/11/98; FULL LIST OF MEMBERS

View Document

23/12/9723 December 1997 RETURN MADE UP TO 16/11/97; FULL LIST OF MEMBERS

View Document

23/12/9723 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/96

View Document

23/12/9723 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/97

View Document

10/12/9610 December 1996 RETURN MADE UP TO 16/11/96; FULL LIST OF MEMBERS

View Document

10/10/9610 October 1996 EXEMPTION FROM APPOINTING AUDITORS 04/10/96

View Document

10/10/9610 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/95

View Document

16/01/9616 January 1996 RETURN MADE UP TO 16/11/95; FULL LIST OF MEMBERS

View Document

18/11/9418 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/11/9416 November 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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