- Company Overview for STERLING MCCALL LIMITED (08933657)
- Filing history for STERLING MCCALL LIMITED (08933657)
- People for STERLING MCCALL LIMITED (08933657)
- More for STERLING MCCALL LIMITED (08933657)
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) |
---|---|---|---|
30 Oct 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Aug 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Aug 2018 | DS01 | Application to strike the company off the register | |
06 Aug 2018 | AA | Micro company accounts made up to 31 March 2018 | |
24 Jul 2018 | AP01 | Appointment of Mr Oliver Charles Hewardine Cooke as a director on 24 July 2018 | |
24 Jul 2018 | TM01 | Termination of appointment of Alexander Paul Vacalopoulos as a director on 24 July 2018 | |
22 Mar 2018 | CS01 | Confirmation statement made on 11 March 2018 with no updates | |
28 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
14 Dec 2017 | AP01 | Appointment of Mr Alexander Paul Vacalopoulos as a director on 13 October 2017 | |
14 Dec 2017 | TM01 | Termination of appointment of David Michael Legg as a director on 13 October 2017 | |
25 Aug 2017 | AD01 | Registered office address changed from 1 the Cornerstone Market Place Kegworth Derby Derbyshire DE74 2EE to 1 Bracknell Beeches Old Bracknell Lane West Bracknell RG12 7BW on 25 August 2017 | |
22 Mar 2017 | CS01 | Confirmation statement made on 11 March 2017 with updates | |
30 Sep 2016 | AA | Full accounts made up to 31 March 2016 | |
05 Aug 2016 | TM01 | Termination of appointment of Stephen Christopher Moseley as a director on 31 July 2016 | |
05 Aug 2016 | TM01 | Termination of appointment of Brian Christopher Galvin as a director on 19 July 2016 | |
29 Mar 2016 | AR01 |
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
|
|
08 Oct 2015 | AA | Full accounts made up to 31 March 2015 | |
25 Aug 2015 | AP01 | Appointment of Mr Brian Raven as a director on 6 August 2015 | |
25 Aug 2015 | AP01 | Appointment of Mr Brian Christopher Galvin as a director on 6 August 2015 | |
07 May 2015 | AR01 |
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-05-07
|
|
21 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
18 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 23 April 2014
|
|
26 Jun 2014 | AP01 | Appointment of Mr David Michael Legg as a director | |
11 Mar 2014 | NEWINC |
Incorporation
|