- Company Overview for STERLING BROKERS LIMITED (08400317)
- Filing history for STERLING BROKERS LIMITED (08400317)
- People for STERLING BROKERS LIMITED (08400317)
- More for STERLING BROKERS LIMITED (08400317)
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) |
---|---|---|---|
29 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Mar 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Feb 2020 | DS01 | Application to strike the company off the register | |
02 Dec 2019 | AD01 | Registered office address changed from One Churchill Place London E14 5rd to 5 Churchill Place Canary Wharf London E14 5rd on 2 December 2019 | |
25 Nov 2019 | TM01 | Termination of appointment of James Richard Lightbourne as a director on 19 November 2019 | |
25 Nov 2019 | AP01 | Appointment of Mr Robert Brian Stevens as a director on 19 November 2019 | |
04 Oct 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
19 Mar 2019 | CS01 | Confirmation statement made on 13 February 2019 with no updates | |
19 Dec 2018 | TM01 | Termination of appointment of Steven Roy Mcmurray as a director on 14 December 2018 | |
03 Oct 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
15 Feb 2018 | CS01 | Confirmation statement made on 13 February 2018 with no updates | |
15 Feb 2018 | PSC05 | Change of details for Bgc European Gp Limited as a person with significant control on 6 April 2016 | |
28 Dec 2017 | AAMD | Amended accounts for a dormant company made up to 31 December 2016 | |
03 Oct 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
27 Feb 2017 | CS01 | Confirmation statement made on 13 February 2017 with updates | |
06 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
04 May 2016 | AP01 | Appointment of Mr Steven Roy Mcmurray as a director on 14 April 2016 | |
25 Apr 2016 | TM01 | Termination of appointment of Anthony Graham Sadler as a director on 4 April 2016 | |
21 Mar 2016 | AP01 | Appointment of Mr James Richard Lightbourne as a director on 10 March 2016 | |
22 Feb 2016 | AR01 |
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
|
|
09 Feb 2016 | TM01 | Termination of appointment of Mark Anthony John Cooper as a director on 5 February 2016 | |
27 Aug 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
09 Mar 2015 | AR01 |
Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
|
|
09 Oct 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
06 Mar 2014 | AR01 |
Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
|