- Company Overview for STERLING TRUST UK LTD (06378886)
- Filing history for STERLING TRUST UK LTD (06378886)
- People for STERLING TRUST UK LTD (06378886)
- More for STERLING TRUST UK LTD (06378886)
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) |
---|---|---|---|
24 May 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Oct 2015 | AR01 | Annual return made up to 5 October 2015 no member list | |
30 Oct 2015 | AD02 | Register inspection address has been changed from Sterling House Acorn Business Park, Keighley Road Skipton North Yorkshire BD23 2UE United Kingdom to C/O Unit 505F the Big Peg Vyse Street Hockley Birmingham B18 6NE | |
30 Oct 2015 | AD01 | Registered office address changed from Kuhlmann House Lancaster Way Fradley Park Lichfield Staffordshire WS13 8SX to Lombard House Cross Keys Lichfield Staffordshire WS13 6DN on 30 October 2015 | |
07 Feb 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Feb 2015 | AR01 | Annual return made up to 5 October 2014 no member list | |
03 Feb 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Sep 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
16 Jun 2014 | AD01 | Registered office address changed from Sterling House Acorn Business Park, Keighley Road Skipton North Yorkshire BD23 2UE on 16 June 2014 | |
10 Mar 2014 | AA01 | Current accounting period extended from 30 September 2013 to 31 March 2014 | |
06 Jan 2014 | AR01 | Annual return made up to 5 October 2013 no member list | |
04 Jul 2013 | AA | Total exemption full accounts made up to 30 September 2012 | |
16 Apr 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Apr 2013 | AR01 | Annual return made up to 5 October 2012 no member list | |
10 Apr 2013 | TM01 | Termination of appointment of Malcolm Andre Laurence Courcier as a director | |
10 Apr 2013 | TM02 | Termination of appointment of Malcolm Courcier as a secretary | |
09 Apr 2013 | TM01 | Termination of appointment of Christopher Bracken as a director | |
19 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Dec 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
29 Nov 2012 | AP01 | Appointment of Delroy Anthony Roberts as a director | |
02 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Dec 2011 | AR01 | Annual return made up to 5 October 2011 no member list | |
02 Dec 2011 | CH03 | Secretary's details changed for Mr Malcolm Andre Laurence Courcier on 1 December 2011 |