Advanced company searchLink opens in new window

STERLING SILVER LIMITED

Company number 09479160

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)
19 Dec 2017 AD01 Registered office address changed from Suite 3,4th Floor Suffolk Street Queensway Birmingham B1 1LX England to 1 Victoria Square Birmingham B1 1BD on 19 December 2017
18 Dec 2017 AD01 Registered office address changed from Suite F10, 5th Floor, Scala House 36 Holloway Circus Queensway Birmingham B1 1EQ England to Suite 3,4th Floor Suffolk Street Queensway Birmingham B1 1LX on 18 December 2017
10 Nov 2016 AD01 Registered office address changed from 16a St. Thomas Street Bristol BS1 6JJ England to Suite F10, 5th Floor, Scala House 36 Holloway Circus Queensway Birmingham B1 1EQ on 10 November 2016
21 Jul 2016 AD01 Registered office address changed from Flat 2 Royal Parade Elmdale Road Tyndalls Park Bristol BS8 1SY England to 16a St. Thomas Street Bristol BS1 6JJ on 21 July 2016
16 Jul 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
24 Jun 2016 AD01 Registered office address changed from 16 a St. Thomas Street St. Thomas Street Bristol BS1 6JJ England to Flat 2 Royal Parade Elmdale Road Tyndalls Park Bristol BS8 1SY on 24 June 2016
24 Jun 2016 AP01 Appointment of Ms Jie Lin as a director on 9 March 2015
24 Jun 2016 TM01 Termination of appointment of Haitao He as a director on 9 March 2015
24 Jun 2016 TM02 Termination of appointment of Calvin Chee Yin Chong as a secretary on 9 March 2015
19 May 2016 AD01 Registered office address changed from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG England to 16 a St. Thomas Street St. Thomas Street Bristol BS1 6JJ on 19 May 2016
02 Apr 2015 AP03 Appointment of Mr Calvin Chee Yin Chong as a secretary on 9 March 2015
02 Apr 2015 TM02 Termination of appointment of Shu Ci Luo as a secretary on 9 March 2015
02 Apr 2015 AP01 Appointment of Mr Haitao He as a director on 9 March 2015
02 Apr 2015 AP03 Appointment of Mr Shu Ci Luo as a secretary on 9 March 2015
02 Apr 2015 TM01 Termination of appointment of Simon Yuen Choi Poon as a director on 9 March 2015
09 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-09
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)