STERLING TRADE FINANCE HOLDINGS PLC
Company number 06657588
- Company Overview for STERLING TRADE FINANCE HOLDINGS PLC (06657588)
- Filing history for STERLING TRADE FINANCE HOLDINGS PLC (06657588)
- People for STERLING TRADE FINANCE HOLDINGS PLC (06657588)
- Charges for STERLING TRADE FINANCE HOLDINGS PLC (06657588)
- Insolvency for STERLING TRADE FINANCE HOLDINGS PLC (06657588)
- More for STERLING TRADE FINANCE HOLDINGS PLC (06657588)
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) |
---|---|---|---|
25 Apr 2024 | LIQ03 | Liquidators' statement of receipts and payments to 22 February 2024 | |
26 Apr 2023 | LIQ03 | Liquidators' statement of receipts and payments to 22 February 2023 | |
21 Apr 2022 | LIQ03 | Liquidators' statement of receipts and payments to 22 February 2022 | |
29 Apr 2021 | LIQ03 | Liquidators' statement of receipts and payments to 22 February 2021 | |
28 Apr 2020 | LIQ03 | Liquidators' statement of receipts and payments to 22 February 2020 | |
25 May 2019 | LIQ03 | Liquidators' statement of receipts and payments to 22 February 2019 | |
30 Apr 2018 | LIQ03 | Liquidators' statement of receipts and payments to 22 February 2018 | |
14 Mar 2017 | AD01 | Registered office address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Lynton House 7-12 Tavistock Square London WC1H 9LT on 14 March 2017 | |
09 Mar 2017 | 4.70 | Declaration of solvency | |
09 Mar 2017 | 600 | Appointment of a voluntary liquidator | |
09 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
26 Jan 2017 | MR04 | Satisfaction of charge 2 in full | |
17 Jan 2017 | TM01 | Termination of appointment of Steven John Pleace as a director on 6 January 2017 | |
11 Jan 2017 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 2 | |
08 Jul 2016 | AR01 |
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
|
|
01 Jul 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
04 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
26 Aug 2015 | AR01 |
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-26
|
|
18 Aug 2015 | CH01 | Director's details changed for Mr Victor Maurice Segal on 24 July 2015 | |
05 Aug 2015 | CH01 | Director's details changed for Mr Steven John Pleace on 5 August 2015 | |
29 Jul 2015 | CH01 | Director's details changed for Mr Soheill Sarkoob on 29 July 2015 | |
03 Jul 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
27 Mar 2015 | CH04 | Secretary's details changed for Slc Corporate Services Limited on 20 March 2015 | |
27 Mar 2015 | AD01 | Registered office address changed from Thames House Portsmouth Road Esher Surrey KT10 9AD to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 27 March 2015 | |
20 Mar 2015 | CH04 | Secretary's details changed for Slc Corporate Services Limited on 20 March 2015 |