Advanced company searchLink opens in new window

STERLING PROFESSIONAL SERVICES (LOUGHTON) LIMITED

Company number 08559943

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)
05 Nov 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
13 Aug 2019 DS01 Application to strike the company off the register
18 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
11 Jun 2018 CS01 Confirmation statement made on 7 June 2018 with updates
26 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
27 Jun 2017 CS01 Confirmation statement made on 7 June 2017 with updates
27 Jun 2017 PSC01 Notification of Muriel Taylor as a person with significant control on 1 July 2016
27 Jun 2017 PSC01 Notification of Susan Specterman as a person with significant control on 1 January 2017
27 Jun 2017 PSC01 Notification of Janice Linda Seheult as a person with significant control on 1 July 2016
27 Jun 2017 CH01 Director's details changed for Muriel Taylor on 1 January 2017
27 Jun 2017 CH01 Director's details changed for Mrs Janice Linda Seheult on 1 January 2017
27 Jun 2017 CH01 Director's details changed for Miss Rabea Khatun Ali on 1 January 2017
27 Jun 2017 AD01 Registered office address changed from Sterling House Langston Road Loughton Essex IG10 3FA to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 27 June 2017
21 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
10 Jun 2016 AR01 Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 300
10 Jun 2016 CH01 Director's details changed for Muriel Taylor on 1 August 2015
10 Jun 2016 CH01 Director's details changed for Janice Seheult on 17 July 2015
22 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
09 Jun 2015 AR01 Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 300
09 Feb 2015 AA Total exemption small company accounts made up to 30 June 2014
18 Dec 2014 CH01 Director's details changed for Susan Specterman on 18 December 2014
25 Jun 2014 AR01 Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 300
07 Jun 2013 NEWINC Incorporation