- Company Overview for STERLING PROFESSIONAL SERVICES (LOUGHTON) LIMITED (08559943)
- Filing history for STERLING PROFESSIONAL SERVICES (LOUGHTON) LIMITED (08559943)
- People for STERLING PROFESSIONAL SERVICES (LOUGHTON) LIMITED (08559943)
- More for STERLING PROFESSIONAL SERVICES (LOUGHTON) LIMITED (08559943)
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
|
|
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
|
|
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
|
|
07 Jun 2013 | NEWINC | Incorporation |