ST LEDGER LIMITED
Company Documents
| Date | Description |
|---|---|
| 24/05/2524 May 2025 | Final Gazette dissolved following liquidation |
| 24/05/2524 May 2025 | Final Gazette dissolved following liquidation |
| 24/02/2524 February 2025 | Notice of move from Administration to Dissolution |
| 16/01/2516 January 2025 | Notice of order removing administrator from office |
| 16/01/2516 January 2025 | Notice of appointment of a replacement or additional administrator |
| 13/11/2413 November 2024 | Administrator's progress report |
| 20/04/2420 April 2024 | Administrator's progress report |
| 30/03/2430 March 2024 | Notice of extension of period of Administration |
| 11/10/2311 October 2023 | Administrator's progress report |
| 24/04/2324 April 2023 | Administrator's progress report |
| 14/03/2314 March 2023 | Notice of extension of period of Administration |
| 07/03/237 March 2023 | Notice of appointment of a replacement or additional administrator |
| 20/02/2320 February 2023 | Notice of appointment of a replacement or additional administrator |
| 16/02/2316 February 2023 | Registered office address changed from Resolution House 12 Mill Hill Leeds LS1 5DQ to C/O Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU on 2023-02-16 |
| 07/02/237 February 2023 | Notice of order removing administrator from office |
| 14/10/2214 October 2022 | Administrator's progress report |
| 17/05/2217 May 2022 | Statement of administrator's proposal |
| 08/02/228 February 2022 | First Gazette notice for compulsory strike-off |
| 08/02/228 February 2022 | First Gazette notice for compulsory strike-off |
| 24/09/2124 September 2021 | Compulsory strike-off action has been discontinued |
| 24/09/2124 September 2021 | Compulsory strike-off action has been discontinued |
| 23/09/2123 September 2021 | Confirmation statement made on 2021-09-04 with updates |
| 05/08/215 August 2021 | Compulsory strike-off action has been suspended |
| 05/08/215 August 2021 | Compulsory strike-off action has been suspended |
| 27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
| 27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
| 25/11/1925 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
| 04/09/194 September 2019 | CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 19/02/1919 February 2019 | CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES |
| 01/02/191 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 100125540003 |
| 31/01/1931 January 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 100125540002 |
| 28/11/1828 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
| 01/03/181 March 2018 | CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 10/11/1710 November 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17 |
| 31/07/1731 July 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 100125540001 |
| 02/03/172 March 2017 | CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 18/02/1618 February 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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