- Company Overview for STERLING 5 LTD. (05363019)
- Filing history for STERLING 5 LTD. (05363019)
- People for STERLING 5 LTD. (05363019)
- More for STERLING 5 LTD. (05363019)
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 Apr 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Sep 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Sep 2013 | AR01 |
Annual return made up to 14 February 2013 with full list of shareholders
Statement of capital on 2013-09-04
|
|
11 Jun 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jan 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Jan 2013 | AA | Accounts for a dormant company made up to 31 December 2011 | |
08 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Sep 2012 | AR01 | Annual return made up to 14 February 2012 with full list of shareholders | |
01 Dec 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
10 Jun 2011 | AR01 | Annual return made up to 14 February 2011 with full list of shareholders | |
10 Jun 2011 | CH04 | Secretary's details changed for Sl24 Ltd on 13 February 2011 | |
21 Jan 2011 | AR01 | Annual return made up to 14 February 2010 with full list of shareholders | |
21 Jan 2011 | AA | Accounts for a dormant company made up to 31 December 2009 | |
20 Jan 2011 | RT01 | Administrative restoration application | |
28 Sep 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Jun 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Nov 2009 | AP01 | Appointment of Mrs. Susanne Caspari as a director | |
20 Nov 2009 | TM01 | Termination of appointment of Thomas Schwinger-Caspari as a director | |
16 Jun 2009 | 287 | Registered office changed on 16/06/2009 from, suite C4 1ST floor, new city chambers, 36 wood street, wakefield, west yorkshire, WF1 2HB | |
09 Jun 2009 | 363a | Return made up to 14/02/09; full list of members | |
06 Feb 2009 | AA | Accounts made up to 31 December 2008 | |
06 Feb 2009 | AA | Accounts made up to 31 December 2007 | |
03 Feb 2009 | 363a | Return made up to 14/02/08; full list of members | |
03 Feb 2009 | 288c | Secretary's Change of Particulars / SL24 LTD / 13/02/2008 / HouseName/Number was: , now: the picasso building; Street was: suite f 1ST floor new city chambers, now: caldervale road; Area was: 36 wood street, now: ; Post Code was: WF1 2HB, now: WF1 5PF; Country was: , now: united kingdom |