Advanced company searchLink opens in new window

STERLING ASSET MANAGEMENT & SERVICES LIMITED

Company number 04098428

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)
22 Mar 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jan 2022 GAZ1(A) First Gazette notice for voluntary strike-off
17 Dec 2021 DS01 Application to strike the company off the register
23 Nov 2021 CS01 Confirmation statement made on 30 October 2021 with updates
28 May 2021 AP01 Appointment of Mr Simon Timothy Pile as a director on 28 May 2021
28 May 2021 TM01 Termination of appointment of Lee Graham Hartley as a director on 28 May 2021
13 Apr 2021 AA Total exemption full accounts made up to 24 December 2020
16 Feb 2021 AA01 Previous accounting period extended from 31 October 2020 to 24 December 2020
20 Jan 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Interim dividend 23/12/2020
11 Jan 2021 AD03 Register(s) moved to registered inspection location Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF
11 Jan 2021 AD02 Register inspection address has been changed to Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF
11 Jan 2021 AP01 Appointment of Mr Tom Taylor as a director on 24 December 2020
11 Jan 2021 AD01 Registered office address changed from 8 Vernon Street Derby Derbyshire DE1 1FR to 1 the Bulrushes Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PF on 11 January 2021
11 Jan 2021 PSC07 Cessation of Simon Knighton as a person with significant control on 24 December 2020
08 Jan 2021 TM01 Termination of appointment of Andrew John Rastrick as a director on 24 December 2020
08 Jan 2021 AP03 Appointment of Mr Iain Alexander Jamieson as a secretary on 24 December 2020
08 Jan 2021 TM01 Termination of appointment of David Richard Hindle as a director on 24 December 2020
08 Jan 2021 AP01 Appointment of Mr Iain Alexander Jamieson as a director on 24 December 2020
08 Jan 2021 TM01 Termination of appointment of Mark Houldey as a director on 24 December 2020
08 Jan 2021 AP01 Appointment of Mr Lee Graham Hartley as a director on 24 December 2020
08 Jan 2021 TM01 Termination of appointment of Simon Maurice Knighton as a director on 24 December 2020
08 Jan 2021 PSC02 Notification of Fairstone Holdings Limited as a person with significant control on 24 December 2020
08 Jan 2021 PSC07 Cessation of Mark Houldey as a person with significant control on 24 December 2020
08 Jan 2021 PSC07 Cessation of Andrew John Rastrick as a person with significant control on 24 December 2020
23 Dec 2020 RP04CS01 Second filing of Confirmation Statement dated 30 October 2020