Advanced company searchLink opens in new window

SG LEASING (RUBY) LIMITED

Company number 05038975

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Jan 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Oct 2023 GAZ1(A) First Gazette notice for voluntary strike-off
19 Oct 2023 DS01 Application to strike the company off the register
17 Oct 2023 TM01 Termination of appointment of Lindsay Ginnette Sides as a director on 12 October 2023
17 Oct 2023 TM01 Termination of appointment of Stephen Lethbridge Fowler as a director on 12 October 2023
12 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with no updates
06 Sep 2023 MR04 Satisfaction of charge 1 in full
06 Sep 2023 MR04 Satisfaction of charge 2 in full
06 Sep 2023 MR04 Satisfaction of charge 050389750003 in full
06 Sep 2023 MR04 Satisfaction of charge 050389750004 in full
20 Jul 2023 AA Accounts for a dormant company made up to 31 December 2022
07 Oct 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
21 Jul 2022 AA Accounts for a dormant company made up to 31 December 2021
07 Oct 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
27 Jul 2021 AA Accounts for a dormant company made up to 31 December 2020
09 Oct 2020 CS01 Confirmation statement made on 30 September 2020 with no updates
03 Aug 2020 AA Accounts for a dormant company made up to 31 December 2019
29 Nov 2019 CH01 Director's details changed for Mr Neill Charles Proudfoot on 18 November 2019
29 Nov 2019 CH01 Director's details changed for Mr Stephen Lethbridge Fowler on 18 November 2019
29 Nov 2019 CH03 Secretary's details changed for Catherine Marie Madeleine Balinska-Jundzill on 18 November 2019
29 Nov 2019 CH01 Director's details changed for Mr Nicholas Michael Dent on 18 November 2019
18 Nov 2019 AD01 Registered office address changed from C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG United Kingdom to One Bank Street Canary Wharf London E14 4SG on 18 November 2019
04 Oct 2019 CS01 Confirmation statement made on 30 September 2019 with no updates
17 Jun 2019 AA Accounts for a dormant company made up to 31 December 2018
24 May 2019 TM01 Termination of appointment of Paul Shields as a director on 20 May 2019