- Company Overview for SHERBROOK STIRLING LIMITED (09376710)
- Filing history for SHERBROOK STIRLING LIMITED (09376710)
- People for SHERBROOK STIRLING LIMITED (09376710)
- More for SHERBROOK STIRLING LIMITED (09376710)
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) |
---|---|---|---|
17 Jan 2025 | CS01 | Confirmation statement made on 7 January 2025 with no updates | |
19 Jan 2024 | CS01 | Confirmation statement made on 7 January 2024 with no updates | |
30 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
30 Jan 2023 | AA | Micro company accounts made up to 31 January 2022 | |
23 Jan 2023 | CS01 | Confirmation statement made on 7 January 2023 with no updates | |
31 May 2022 | AA | Micro company accounts made up to 31 January 2021 | |
03 May 2022 | CH04 | Secretary's details changed for Aml Registrars Limited on 20 April 2022 | |
25 Feb 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Feb 2022 | CS01 | Confirmation statement made on 7 January 2022 with no updates | |
24 Dec 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Dec 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Nov 2021 | AD01 | Registered office address changed from 34 Westway Caterham on the Hill Surrey CR3 5TP England to Amlbenson, the Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW on 15 November 2021 | |
31 Oct 2021 | AA01 | Previous accounting period shortened from 31 January 2021 to 30 January 2021 | |
13 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Feb 2021 | CS01 | Confirmation statement made on 7 January 2021 with no updates | |
07 Dec 2020 | CH01 | Director's details changed for Mr Stuart Gavin Dorward on 10 November 2020 | |
07 Dec 2020 | PSC04 | Change of details for Mr Stuart Gavin Dorward as a person with significant control on 10 November 2020 | |
07 Dec 2020 | PSC04 | Change of details for Mrs Sarah Dorward as a person with significant control on 10 November 2020 | |
07 Feb 2020 | CS01 | Confirmation statement made on 7 January 2020 with no updates | |
18 Dec 2019 | AA | Micro company accounts made up to 31 January 2019 | |
04 Mar 2019 | CS01 | Confirmation statement made on 7 January 2019 with no updates | |
15 Jun 2018 | AA | Micro company accounts made up to 31 January 2018 | |
03 Apr 2018 | AD01 | Registered office address changed from Aml Maybrook House 97 Godstone Road Caterham Surrey CR3 6RE England to 34 Westway Caterham on the Hill Surrey CR3 5TP on 3 April 2018 | |
29 Mar 2018 | CH04 | Secretary's details changed for Aml Registrars Limited on 29 March 2018 |