- Company Overview for STERLING TRUST LIMITED (01761400)
- Filing history for STERLING TRUST LIMITED (01761400)
- People for STERLING TRUST LIMITED (01761400)
- Charges for STERLING TRUST LIMITED (01761400)
- Insolvency for STERLING TRUST LIMITED (01761400)
- More for STERLING TRUST LIMITED (01761400)
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) |
---|---|---|---|
29 May 2016 | 2.24B | Administrator's progress report to 18 April 2016 | |
06 Jan 2016 | 2.23B | Result of meeting of creditors | |
15 Dec 2015 | 2.17B | Statement of administrator's proposal | |
06 Nov 2015 | AD01 | Registered office address changed from Number One Vicarage Lane London E15 4HF England to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 6 November 2015 | |
29 Oct 2015 | 2.12B | Appointment of an administrator | |
16 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
15 Oct 2015 | TM01 | Termination of appointment of Mark Fitzpatrick Keegan as a director on 6 October 2015 | |
06 Oct 2015 | AD01 | Registered office address changed from Millbank Tower 21-24 Millbank 17th Floor London SW1P 4QP England to Number One Vicarage Lane London E15 4HF on 6 October 2015 | |
30 Jul 2015 | AR01 |
Annual return made up to 2 April 2015
Statement of capital on 2015-07-30
|
|
06 Jul 2015 | AP01 | Appointment of Mr Larry Steven Trachtenberg as a director on 25 May 2015 | |
06 Jul 2015 | AP01 | Appointment of Mr Mark Firzpatrick Keegan as a director on 1 June 2015 | |
06 Jul 2015 | TM01 | Termination of appointment of Nicholas David Pilbrow as a director on 25 May 2015 | |
31 Oct 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
22 Sep 2014 | AD01 | Registered office address changed from , One America Square Crosswall, London, EC3N 2SG to Millbank Tower 21-24 Millbank 17th Floor London SW1P 4QP on 22 September 2014 | |
06 Sep 2014 | AR01 |
Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-09-06
|
|
30 Jun 2014 | AP03 | Appointment of Ms Maria Jose Bravo Quiterio as a secretary | |
30 Jun 2014 | AP01 | Appointment of Ms Catherine Lucy Hudson as a director | |
23 Jun 2014 | TM01 | Termination of appointment of John Bottomley as a director | |
23 Jun 2014 | TM02 | Termination of appointment of John Bottomley as a secretary | |
24 Dec 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
28 Jun 2013 | MR01 | Registration of charge 017614000019 | |
28 Jun 2013 | MR01 | Registration of charge 017614000020 | |
16 Apr 2013 | AR01 |
Annual return made up to 2 April 2013 with full list of shareholders
Statement of capital on 2013-04-16
|
|
02 Oct 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
21 Sep 2012 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 18 |