Advanced company searchLink opens in new window

STERLING SERVICES (LONDON) LIMITED

Company number 05515591

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)
17 Nov 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
14 Apr 2015 TM01 Termination of appointment of Marios Lourides as a director on 4 December 2014
02 Oct 2014 AR01 Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1
02 Oct 2014 TM01 Termination of appointment of Glen Thomas Tempany as a director on 22 July 2013
02 Oct 2014 AD01 Registered office address changed from 46-47 Upper Berkeley Street London W1H 5QW England to Elm Park House Elm Park Court Pinner Middlesex HA5 3NN on 2 October 2014
27 Jun 2014 AA Accounts for a dormant company made up to 31 July 2013
25 Jun 2014 AD01 Registered office address changed from 2 Charles Street Mayfair London W1J 5DB United Kingdom on 25 June 2014
24 Sep 2013 AR01 Annual return made up to 21 July 2013 with full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1
28 Mar 2013 AA Accounts for a dormant company made up to 31 July 2012
07 Sep 2012 AR01 Annual return made up to 21 July 2012 with full list of shareholders
02 Apr 2012 AA Accounts for a dormant company made up to 31 July 2011
11 Feb 2012 DISS40 Compulsory strike-off action has been discontinued
09 Feb 2012 AR01 Annual return made up to 21 July 2011 with full list of shareholders
15 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
08 Jun 2011 CERTNM Company name changed sears morgan consulting LIMITED\certificate issued on 08/06/11
  • RES15 ‐ Change company name resolution on 2011-06-06
  • NM01 ‐ Change of name by resolution
08 Jun 2011 AD01 Registered office address changed from Elm Park House Elm Park Court Pinner Middlesex HA5 3NN United Kingdom on 8 June 2011
08 Jun 2011 AP01 Appointment of Mr Glenn Tempany as a director
26 May 2011 AA Accounts for a dormant company made up to 31 July 2010
26 Aug 2010 AR01 Annual return made up to 21 July 2010 with full list of shareholders
26 Aug 2010 CH01 Director's details changed for Mr Mark Ablitt on 1 October 2009
26 Aug 2010 CH01 Director's details changed for Mr Marios Lourides on 1 October 2009
26 Aug 2010 CH03 Secretary's details changed for Mr Mark Ablitt on 1 October 2009
03 Jun 2010 CERTNM Company name changed velos technologies LIMITED\certificate issued on 03/06/10
  • RES15 ‐ Change company name resolution on 2010-05-24
03 Jun 2010 CONNOT Change of name notice