- Company Overview for STERLING LEGAL PAYMENT SERVICES LTD (07834767)
- Filing history for STERLING LEGAL PAYMENT SERVICES LTD (07834767)
- People for STERLING LEGAL PAYMENT SERVICES LTD (07834767)
- More for STERLING LEGAL PAYMENT SERVICES LTD (07834767)
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) |
---|---|---|---|
20 Dec 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Dec 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Dec 2021 | CS01 | Confirmation statement made on 22 November 2021 with no updates | |
02 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Apr 2021 | CS01 | Confirmation statement made on 22 November 2020 with no updates | |
20 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Oct 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
14 Mar 2020 | AD01 | Registered office address changed from 85 Great Portland Street London W1W 7LT England to 91 Battersea Park Road London SW8 4DU on 14 March 2020 | |
22 Nov 2019 | CS01 | Confirmation statement made on 22 November 2019 with updates | |
22 Nov 2019 | TM01 | Termination of appointment of Viacheslav Charyev as a director on 22 November 2019 | |
22 Nov 2019 | AP01 | Appointment of Ms Elena Iachimciuc as a director on 22 November 2019 | |
25 Oct 2019 | PSC07 | Cessation of Viacheslav Charyev as a person with significant control on 25 October 2019 | |
25 Oct 2019 | PSC02 | Notification of Scroll Roll Ltd as a person with significant control on 25 October 2019 | |
17 Oct 2019 | AD01 | Registered office address changed from 2nd Floor 507 Green Lanes Haringey London N4 1AL England to 85 Great Portland Street London W1W 7LT on 17 October 2019 | |
11 Sep 2019 | CS01 | Confirmation statement made on 17 August 2019 with no updates | |
02 Sep 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
17 Sep 2018 | AD01 | Registered office address changed from 91 Battersea Park Road Battersea Park Road London SW8 4DU England to 2nd Floor 507 Green Lanes Haringey London N4 1AL on 17 September 2018 | |
29 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
17 Aug 2018 | PSC07 | Cessation of Shobhit Malhotra as a person with significant control on 17 August 2018 | |
17 Aug 2018 | PSC01 | Notification of Viacheslav Charyev as a person with significant control on 17 August 2018 | |
17 Aug 2018 | CS01 | Confirmation statement made on 17 August 2018 with updates | |
17 Aug 2018 | TM01 | Termination of appointment of Shobhit Malhotra as a director on 17 August 2018 | |
17 Aug 2018 | AP01 | Appointment of Viacheslav Charyev as a director on 17 August 2018 |