- Company Overview for STERLING INTEGRITY LTD (09767539)
- Filing history for STERLING INTEGRITY LTD (09767539)
- People for STERLING INTEGRITY LTD (09767539)
- More for STERLING INTEGRITY LTD (09767539)
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) |
---|---|---|---|
07 Mar 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
15 Sep 2021 | CS01 | Confirmation statement made on 7 September 2021 with no updates | |
29 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
03 Dec 2020 | CH01 | Director's details changed for Mrs Tracey Dawn Davis on 1 January 2020 | |
03 Dec 2020 | CH01 | Director's details changed for Mr Neil Davis on 1 January 2020 | |
03 Dec 2020 | PSC04 | Change of details for Mrs Tracey Dawn Davis as a person with significant control on 1 January 2020 | |
03 Dec 2020 | PSC04 | Change of details for Mr Neil John Davis as a person with significant control on 1 January 2020 | |
16 Sep 2020 | CS01 | Confirmation statement made on 7 September 2020 with no updates | |
10 Aug 2020 | AD01 | Registered office address changed from The Old Railway Yard Midland Road Worcester WR5 1DS England to Unit 7 Ball Mill Top Business Park Hallow Worcester WR2 6PD on 10 August 2020 | |
31 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
11 Sep 2019 | CS01 | Confirmation statement made on 7 September 2019 with no updates | |
28 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
11 Sep 2018 | CS01 | Confirmation statement made on 7 September 2018 with no updates | |
08 Sep 2017 | CS01 | Confirmation statement made on 7 September 2017 with no updates | |
23 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
03 Aug 2017 | AD01 | Registered office address changed from Glensanda House 1 Montpellier Parade Cheltenham GL50 1UA England to The Old Railway Yard Midland Road Worcester WR5 1DS on 3 August 2017 | |
23 Sep 2016 | CS01 | Confirmation statement made on 7 September 2016 with updates | |
13 Sep 2016 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Glensanda House 1 Montpellier Parade Cheltenham GL50 1UA on 13 September 2016 | |
04 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
03 Mar 2016 | AA01 | Current accounting period shortened from 30 September 2016 to 31 March 2016 | |
11 Sep 2015 | AD01 | Registered office address changed from 6 Charlotte Rose House Christchurch Road Cheltenham Gloucestershire GL50 2PB United Kingdom to 20-22 Wenlock Road London N1 7GU on 11 September 2015 | |
08 Sep 2015 | NEWINC |
Incorporation
Statement of capital on 2015-09-08
|