Advanced company searchLink opens in new window

STERLING BROKERS LIMITED

Company number 08400317

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)
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
  • USD 1
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
  • USD 1
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
  • USD 1