Advanced company searchLink opens in new window

STERLING 5 LTD.

Company number 05363019

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)
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
  • GBP 100
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