Advanced company searchLink opens in new window

STERLING PROPERTY (UK) LTD

Company number 07666270

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)
15 Sep 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
15 Nov 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2014 AA Total exemption small company accounts made up to 30 June 2013
03 Sep 2013 AP01 Appointment of Mr Jaafar Mesarrawy as a director
03 Sep 2013 TM01 Termination of appointment of Gurbhej Bassi as a director
22 Aug 2013 AA Total exemption small company accounts made up to 30 June 2012
15 Jun 2013 DISS40 Compulsory strike-off action has been discontinued
13 Jun 2013 AR01 Annual return made up to 13 June 2013 with full list of shareholders
Statement of capital on 2013-06-13
  • GBP 10
11 Jun 2013 GAZ1 First Gazette notice for compulsory strike-off
15 Oct 2012 AR01 Annual return made up to 13 June 2012 with full list of shareholders
15 Oct 2012 AD01 Registered office address changed from Winston Churchill House Ethel Street Birmingham B2 4BG on 15 October 2012
24 Aug 2012 TM02 Termination of appointment of Ashpoint Management (Uk) Limited as a secretary
24 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 1
22 Jul 2011 AP01 Appointment of Mr Gurbhej Singh Bassi as a director
22 Jul 2011 TM01 Termination of appointment of Yue Wu as a director
13 Jun 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)