- Company Overview for STERLING SILVER LIMITED (09479160)
- Filing history for STERLING SILVER LIMITED (09479160)
- People for STERLING SILVER LIMITED (09479160)
- More for STERLING SILVER LIMITED (09479160)
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
|