- Company Overview for STERLING UK HOLDCO LIMITED (09082346)
- Filing history for STERLING UK HOLDCO LIMITED (09082346)
- People for STERLING UK HOLDCO LIMITED (09082346)
- Charges for STERLING UK HOLDCO LIMITED (09082346)
- Insolvency for STERLING UK HOLDCO LIMITED (09082346)
- More for STERLING UK HOLDCO LIMITED (09082346)
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
|
|
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
|
|
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
|