- Company Overview for STERLING AUTOMOTIVE (BRIGHTON) LIMITED (07704889)
- Filing history for STERLING AUTOMOTIVE (BRIGHTON) LIMITED (07704889)
- People for STERLING AUTOMOTIVE (BRIGHTON) LIMITED (07704889)
- More for STERLING AUTOMOTIVE (BRIGHTON) LIMITED (07704889)
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) |
---|---|---|---|
30 Sep 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Sep 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Dec 2012 | AA01 | Current accounting period extended from 31 March 2012 to 31 December 2012 | |
24 Sep 2012 | AA01 | Previous accounting period shortened from 31 July 2012 to 31 March 2012 | |
15 Aug 2012 | AR01 |
Annual return made up to 14 July 2012 with full list of shareholders
Statement of capital on 2012-08-15
|
|
01 Dec 2011 | AD01 | Registered office address changed from Suite 15 Charter House Courtlands Road Eastbourne East Sussex BN22 8UY United Kingdom on 1 December 2011 | |
14 Nov 2011 | TM01 | Termination of appointment of Patrick Warner as a director | |
14 Nov 2011 | TM01 | Termination of appointment of Paul Taylor as a director | |
19 Sep 2011 | AR01 | Annual return made up to 31 July 2011 with full list of shareholders | |
13 Sep 2011 | AP01 | Appointment of Mr Nigel Royston Goodyear as a director | |
18 Jul 2011 | SH01 |
Statement of capital following an allotment of shares on 14 July 2011
|
|
14 Jul 2011 | NEWINC |
Incorporation
|