SG LEASING (RUBY) LIMITED

Company Documents

DateDescription
16/01/2416 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/01/2416 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

31/10/2331 October 2023 First Gazette notice for voluntary strike-off

View Document

31/10/2331 October 2023 First Gazette notice for voluntary strike-off

View Document

19/10/2319 October 2023 Application to strike the company off the register

View Document

17/10/2317 October 2023 Termination of appointment of Lindsay Ginnette Sides as a director on 2023-10-12

View Document

17/10/2317 October 2023 Termination of appointment of Stephen Lethbridge Fowler as a director on 2023-10-12

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

06/09/236 September 2023 Satisfaction of charge 2 in full

View Document

06/09/236 September 2023 Satisfaction of charge 050389750004 in full

View Document

06/09/236 September 2023 Satisfaction of charge 050389750003 in full

View Document

06/09/236 September 2023 Satisfaction of charge 1 in full

View Document

20/07/2320 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

07/10/227 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

07/10/217 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

27/07/2127 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

03/08/203 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

29/11/1929 November 2019 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE MARIE MADELEINE BALINSKA-JUNDZILL / 18/11/2019

View Document

29/11/1929 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NEILL CHARLES PROUDFOOT / 18/11/2019

View Document

29/11/1929 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LETHBRIDGE FOWLER / 18/11/2019

View Document

29/11/1929 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MICHAEL DENT / 18/11/2019

View Document

18/11/1918 November 2019 REGISTERED OFFICE CHANGED ON 18/11/2019 FROM C/O GROUP LEGAL SG HOUSE 41 TOWER HILL LONDON EC3N 4SG UNITED KINGDOM

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

17/06/1917 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

24/05/1924 May 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL SHIELDS

View Document

26/04/1926 April 2019 APPOINTMENT TERMINATED, DIRECTOR STUART COOK

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

20/09/1820 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LETHBRIDGE FOWLER / 20/09/2018

View Document

23/04/1823 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

19/03/1819 March 2018 DIRECTOR APPOINTED MR. PAUL SHIELDS

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

22/08/1722 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

21/02/1721 February 2017 REGISTERED OFFICE CHANGED ON 21/02/2017 FROM GROUP LEGAL SG HOUSE 41 TOWER HILL LONDON EC3N 4SG

View Document

21/02/1721 February 2017 DIRECTOR APPOINTED MRS. LINDSAY GINNETTE SIDES

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

24/10/1624 October 2016 DIRECTOR APPOINTED MR. STUART DONALD COOK

View Document

20/10/1620 October 2016 DIRECTOR APPOINTED MR. STEPHEN LETHBRIDGE FOWLER

View Document

20/10/1620 October 2016 APPOINTMENT TERMINATED, SECRETARY RBS SECRETARIAL SERVICES LIMITED

View Document

20/10/1620 October 2016 APPOINTMENT TERMINATED, DIRECTOR SHARON CATERER

View Document

20/10/1620 October 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP CHEESMAN

View Document

20/10/1620 October 2016 REGISTERED OFFICE CHANGED ON 20/10/2016 FROM THE QUADRANGLE THE PROMENADE CHELTENHAM GL50 1PX

View Document

20/10/1620 October 2016 SECRETARY APPOINTED CATHERINE MARIE MADELEINE BALINSKA-JUNDZILL

View Document

20/10/1620 October 2016 DIRECTOR APPOINTED MR. NICHOLAS MICHAEL DENT

View Document

20/10/1620 October 2016 DIRECTOR APPOINTED NEILL CHARLES PROUDFOOT

View Document

17/10/1617 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 050389750003

View Document

17/10/1617 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 050389750004

View Document

30/09/1630 September 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/09/1630 September 2016 COMPANY NAME CHANGED RBSSAF (22) LIMITED CERTIFICATE ISSUED ON 30/09/16

View Document

23/06/1623 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

23/06/1623 June 2016 AUDITOR'S RESIGNATION

View Document

08/03/168 March 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

14/07/1514 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

23/02/1523 February 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

07/07/147 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/07/147 July 2014 APPOINTMENT TERMINATED, DIRECTOR LAMBROS VARNAVIDES

View Document

17/02/1417 February 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL SULLIVAN

View Document

11/07/1311 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON JILL CATERER / 24/06/2013

View Document

05/07/135 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

14/02/1314 February 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

07/11/127 November 2012 APPOINTMENT TERMINATED, SECRETARY CAROLYN DOWN

View Document

07/11/127 November 2012 CORPORATE SECRETARY APPOINTED RBS SECRETARIAL SERVICES LIMITED

View Document

18/07/1218 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

22/02/1222 February 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

20/10/1120 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS CAROLYN JEAN WHITTAKER / 17/09/2011

View Document

30/09/1130 September 2011 DIRECTOR APPOINTED MR PAUL DENZIL JOHN SULLIVAN

View Document

12/09/1112 September 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM LOCKER

View Document

06/09/116 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

07/03/117 March 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

02/02/112 February 2011 DIRECTOR APPOINTED PHILIP ANTONY CHEESMAN

View Document

31/01/1131 January 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREAS GEORGIOU

View Document

21/07/1021 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

06/03/106 March 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

01/07/091 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

27/02/0927 February 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREAS GEORGIOU / 31/07/2008

View Document

05/09/085 September 2008 DIRECTOR APPOINTED LAMBROS CLEANTHIS VARNAVIDES

View Document

03/09/083 September 2008 DIRECTOR APPOINTED MR ANDREAS GEORGIOU

View Document

03/09/083 September 2008 DIRECTOR APPOINTED GRAHAM RICHARD LOCKER

View Document

29/08/0829 August 2008 APPOINTMENT TERMINATED DIRECTOR ALAN DEVINE

View Document

28/08/0828 August 2008 APPOINTMENT TERMINATED DIRECTOR PHILIP TUBB

View Document

28/08/0828 August 2008 APPOINTMENT TERMINATED DIRECTOR ADRIAN FARNELL

View Document

01/07/081 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/02/0815 February 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 NEW DIRECTOR APPOINTED

View Document

21/08/0721 August 2007 DIRECTOR RESIGNED

View Document

07/08/077 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

07/03/077 March 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

06/03/066 March 2006 RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 SECRETARY RESIGNED

View Document

05/12/055 December 2005 NEW SECRETARY APPOINTED

View Document

16/06/0516 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

12/04/0512 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0512 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/054 March 2005 RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0412 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/042 August 2004 DIRECTOR RESIGNED

View Document

07/07/047 July 2004 NEW DIRECTOR APPOINTED

View Document

22/06/0422 June 2004 DIRECTOR RESIGNED

View Document

03/06/043 June 2004 NEW DIRECTOR APPOINTED

View Document

06/05/046 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/0428 April 2004 S80A AUTH TO ALLOT SEC 23/04/04

View Document

01/04/041 April 2004 DIRECTOR RESIGNED

View Document

31/03/0431 March 2004 NEW DIRECTOR APPOINTED

View Document

22/03/0422 March 2004 DIRECTOR RESIGNED

View Document

12/03/0412 March 2004 NEW DIRECTOR APPOINTED

View Document

11/03/0411 March 2004 ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/12/04

View Document

09/02/049 February 2004 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