Advanced company searchLink opens in new window

STERLING EAST ANGLIA INVESTMENTS LIMITED

Company number 03972766

Filter by category

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)
15 Dec 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Nov 2015 AD01 Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 19 November 2015
01 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
19 Aug 2015 DS01 Application to strike the company off the register
14 May 2015 AR01 Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
11 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
19 Jun 2014 AR01 Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
19 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
22 May 2013 AR01 Annual return made up to 14 April 2013 with full list of shareholders
08 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
06 Jun 2012 AR01 Annual return made up to 14 April 2012 with full list of shareholders
18 Jul 2011 AA Accounts for a dormant company made up to 31 March 2011
05 Jul 2011 AR01 Annual return made up to 14 April 2011 with full list of shareholders
28 Jul 2010 CH01 Director's details changed for Mandy Jane Full on 2 June 2010
28 Jul 2010 CH03 Secretary's details changed for Mandy Jane Full on 2 June 2010
28 Jul 2010 CH01 Director's details changed for Peter Victor Full on 2 June 2010
07 Jul 2010 AA Accounts for a dormant company made up to 31 March 2010
11 May 2010 AR01 Annual return made up to 14 April 2010 with full list of shareholders
14 Apr 2010 CH01 Director's details changed for Mandy Jane Full on 12 April 2010
14 Apr 2010 CH01 Director's details changed for Peter Victor Full on 12 April 2010
14 Apr 2010 CH03 Secretary's details changed for Mandy Jane Full on 12 April 2010
06 Jul 2009 AA Accounts for a dormant company made up to 31 March 2009
02 Jun 2009 288c Director's change of particulars / peter full / 02/06/2009
02 Jun 2009 288c Director and secretary's change of particulars / mandy full / 02/06/2009
02 Jun 2009 288c Director and secretary's change of particulars / mandy full / 02/06/2009