Advanced company searchLink opens in new window

STERLING SHAVE CLUB LTD.

Company number 08566146

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)
27 Mar 2018 AA01 Previous accounting period extended from 30 June 2017 to 30 December 2017
02 Oct 2017 PSC02 Notification of Swallowfield Plc as a person with significant control on 4 September 2017
02 Oct 2017 PSC07 Cessation of Michael Slade as a person with significant control on 4 September 2017
02 Oct 2017 AD01 Registered office address changed from 6 Twmpath Gardens Pontypool Gwent NP4 6AU Wales to Swallowfield House Station Road Wellington TA21 8NL on 2 October 2017
15 Sep 2017 AP01 Appointment of Mrs Jane Fletcher as a director on 4 September 2017
15 Sep 2017 AP01 Appointment of Mr Christopher Gerard How as a director on 4 September 2017
14 Sep 2017 SH01 Statement of capital following an allotment of shares on 4 September 2017
  • GBP 33.40
12 Sep 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Jun 2017 CS01 Confirmation statement made on 12 June 2017 with updates
17 Aug 2016 AA Total exemption small company accounts made up to 30 June 2016
13 Jun 2016 AR01 Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 10
03 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
17 Jun 2015 AD01 Registered office address changed from 3 Heathland View Stibb Cross Torrington Devon EX38 8RB to 6 Twmpath Gardens Pontypool Gwent NP4 6AU on 17 June 2015
15 Jun 2015 AR01 Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 10
25 Nov 2014 AA Accounts for a dormant company made up to 30 June 2014
16 Jun 2014 AR01 Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 10
08 May 2014 SH02 Consolidation of shares on 14 April 2014
07 May 2014 AD01 Registered office address changed from 20 Collingwood Road Coventry CV5 6HW England on 7 May 2014
14 Apr 2014 SH01 Statement of capital following an allotment of shares on 14 April 2014
  • GBP 10
02 Feb 2014 AD01 Registered office address changed from 26 Clarendon Street Earlsdon Coventry West Midlands CV5 6EX United Kingdom on 2 February 2014
12 Jun 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted