- Company Overview for STERLING PROPERTY ASSETS LIMITED (06258804)
- Filing history for STERLING PROPERTY ASSETS LIMITED (06258804)
- People for STERLING PROPERTY ASSETS LIMITED (06258804)
- More for STERLING PROPERTY ASSETS LIMITED (06258804)
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) |
---|---|---|---|
18 Jan 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Oct 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Sep 2010 | DS01 | Application to strike the company off the register | |
01 Sep 2010 | AA | Full accounts made up to 31 May 2010 | |
16 Sep 2009 | AA | Full accounts made up to 31 May 2009 | |
20 Jul 2009 | 363a | Return made up to 24/05/09; full list of members | |
23 Mar 2009 | AA | Full accounts made up to 31 May 2008 | |
20 Nov 2008 | 288c | Director's Change of Particulars / damian harte / 20/11/2008 / Title was: , now: mr; Forename was: damian, now: damien; HouseName/Number was: , now: 29; Street was: 29 east avenue, now: east avenue | |
20 Nov 2008 | 288c | Director's Change of Particulars / paul belson / 20/11/2008 / HouseName/Number was: , now: 5; Street was: 2 hanningtons way, now: maple grove; Area was: burghfield common, now: woodley; Post Code was: RG7 3BE, now: RG5 4JQ; Country was: , now: united kingdom | |
20 Nov 2008 | 288a | Secretary appointed mr samuel james attewell | |
20 Nov 2008 | 288b | Appointment Terminated Secretary jeremy francis | |
02 Oct 2008 | 363s | Return made up to 24/05/08; full list of members | |
13 Mar 2008 | 288a | Director appointed michael david watson | |
28 Nov 2007 | 288b | Director resigned | |
09 Nov 2007 | 288c | Director's particulars changed | |
01 Sep 2007 | 288a | New director appointed | |
11 Jul 2007 | 288a | New director appointed | |
11 Jul 2007 | 288a | New director appointed | |
24 May 2007 | 288b | Secretary resigned | |
24 May 2007 | NEWINC | Incorporation |