Advanced company searchLink opens in new window

STERLING UK HOLDCO LIMITED

Company number 09082346

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 Mar 2018 MR05 All of the property or undertaking has been released from charge 090823460004
05 Mar 2018 MR05 All of the property or undertaking has been released from charge 090823460003
05 Mar 2018 MR05 All of the property or undertaking has been released from charge 090823460001
05 Mar 2018 MR05 All of the property or undertaking has been released from charge 090823460002
01 Mar 2018 TM01 Termination of appointment of Kevin Kaye as a director on 27 February 2018
01 Mar 2018 TM02 Termination of appointment of Lorna Biondi as a secretary on 27 February 2018
02 Feb 2018 PSC02 Notification of Dollar Financial U.K. Limited as a person with significant control on 30 June 2017
02 Feb 2018 PSC09 Withdrawal of a person with significant control statement on 2 February 2018
05 Jun 2017 CS01 Confirmation statement made on 5 June 2017 with updates
27 Mar 2017 AA Full accounts made up to 30 June 2016
05 Sep 2016 MR01 Registration of charge 090823460005, created on 19 August 2016
08 Jul 2016 TM01 Termination of appointment of Eric George Erickson as a director on 8 July 2016
01 Jul 2016 AP01 Appointment of Mr Scott Cohen as a director on 27 June 2016
20 Jun 2016 TM01 Termination of appointment of Mark Lee Prior as a director on 20 June 2016
14 Jun 2016 AR01 Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 740,923,354
05 Apr 2016 AD01 Registered office address changed from Castlebridge Office Village Kirtley Drive Nottingham NG7 1LD to Cardinal House Abbeyfield Court Abbeyfield Road Nottingham NG7 2SZ on 5 April 2016
21 Mar 2016 AA Full accounts made up to 30 June 2015
07 Jul 2015 AR01 Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 740,923,354
30 Apr 2015 AP01 Appointment of Mr Kevin Kaye as a director on 30 April 2015
27 Apr 2015 TM01 Termination of appointment of Herbert John Jackson as a director on 17 April 2015
27 Mar 2015 AP03 Appointment of Mrs Lorna Biondi as a secretary on 26 March 2015
27 Mar 2015 TM02 Termination of appointment of Robbie Mckenzie as a secretary on 26 March 2015
10 Feb 2015 TM02 Termination of appointment of Mark Lee Prior as a secretary on 29 January 2015
10 Feb 2015 AP03 Appointment of Mr Robbie Mckenzie as a secretary on 29 January 2015
18 Jul 2014 SH01 Statement of capital following an allotment of shares on 30 June 2014
  • GBP 740,923,354