Advanced company searchLink opens in new window

STERLING-K LTD

Company number 06259731

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)
11 Apr 2014 AD01 Registered office address changed from 340 the Custard Factory Gibb Street Digbeth Birmingham West Midlands B9 4AA on 11 April 2014
15 Oct 2013 AA Total exemption small company accounts made up to 31 May 2013
29 May 2013 AR01 Annual return made up to 25 May 2013 with full list of shareholders
01 Aug 2012 AA Total exemption small company accounts made up to 31 May 2012
14 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 1
25 May 2012 AR01 Annual return made up to 25 May 2012 with full list of shareholders
23 Jan 2012 AA Total exemption small company accounts made up to 31 May 2011
19 Oct 2011 AD01 Registered office address changed from 339 the Custard Factory Gibb Street Digbeth Birmingham W Midlands B9 4AA on 19 October 2011
27 May 2011 AR01 Annual return made up to 25 May 2011 with full list of shareholders
16 Sep 2010 TM01 Termination of appointment of Tina Chohan as a director
06 Sep 2010 AA Total exemption small company accounts made up to 31 May 2010
04 Jun 2010 AR01 Annual return made up to 25 May 2010 with full list of shareholders
04 Jun 2010 CH01 Director's details changed for Kiran Chohan on 1 October 2009
04 Jun 2010 CH01 Director's details changed for Tina Chohan on 1 October 2009
03 Jan 2010 AA Total exemption small company accounts made up to 31 May 2009
26 May 2009 363a Return made up to 25/05/09; full list of members
07 Oct 2008 AA Total exemption small company accounts made up to 31 May 2008
10 Sep 2008 363a Return made up to 25/05/08; full list of members
23 Aug 2007 287 Registered office changed on 23/08/07 from: 240-244 stratford road shirley solihull B90 3AE
16 Jun 2007 88(2)R Ad 25/05/07--------- £ si 99@1=99 £ ic 1/100
16 Jun 2007 288a New secretary appointed;new director appointed
16 Jun 2007 288a New director appointed
30 May 2007 288b Director resigned
30 May 2007 288b Secretary resigned
25 May 2007 NEWINC Incorporation