- Company Overview for STERLING SERVICES (LONDON) LIMITED (05515591)
- Filing history for STERLING SERVICES (LONDON) LIMITED (05515591)
- People for STERLING SERVICES (LONDON) LIMITED (05515591)
- More for STERLING SERVICES (LONDON) LIMITED (05515591)
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
|
|
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
|
|
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
|
|
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
|
|
03 Jun 2010 | CONNOT | Change of name notice |