STERLING FINANCIAL PRINT HOLDINGS LIMITED
Company number 11111999
- Company Overview for STERLING FINANCIAL PRINT HOLDINGS LIMITED (11111999)
- Filing history for STERLING FINANCIAL PRINT HOLDINGS LIMITED (11111999)
- People for STERLING FINANCIAL PRINT HOLDINGS LIMITED (11111999)
- More for STERLING FINANCIAL PRINT HOLDINGS LIMITED (11111999)
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) |
---|---|---|---|
12 Mar 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Jan 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Feb 2023 | CS01 | Confirmation statement made on 28 January 2023 with updates | |
25 Jan 2023 | PSC04 | Change of details for Mr Simon William Rupert Pearson-Miles as a person with significant control on 11 November 2022 | |
24 Jan 2023 | PSC07 | Cessation of John Edward Mccormick as a person with significant control on 10 November 2022 | |
06 Jan 2023 | AA | Total exemption full accounts made up to 28 February 2022 | |
17 Nov 2022 | TM01 | Termination of appointment of John Edward Mccormick as a director on 14 November 2022 | |
18 Feb 2022 | RESOLUTIONS |
Resolutions
|
|
16 Feb 2022 | SH01 |
Statement of capital following an allotment of shares on 28 January 2022
|
|
31 Jan 2022 | CS01 | Confirmation statement made on 28 January 2022 with updates | |
20 Dec 2021 | CS01 | Confirmation statement made on 13 December 2021 with no updates | |
09 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
17 Jan 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
12 Jan 2021 | CS01 | Confirmation statement made on 13 December 2020 with no updates | |
16 Apr 2020 | TM01 | Termination of appointment of Geoffrey Michael Keating as a director on 1 April 2020 | |
16 Apr 2020 | TM01 | Termination of appointment of Leo Skyner as a director on 1 April 2020 | |
13 Dec 2019 | CS01 | Confirmation statement made on 13 December 2019 with no updates | |
18 Sep 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
13 Dec 2018 | CS01 | Confirmation statement made on 13 December 2018 with updates | |
04 Oct 2018 | AA01 | Current accounting period extended from 31 December 2018 to 28 February 2019 | |
04 Oct 2018 | AD01 | Registered office address changed from 63 Queen Victoria Street London EC4N 4UA to 14-16 Dowgate Hill London EC4R 2SU on 4 October 2018 | |
09 Mar 2018 | SH08 | Change of share class name or designation | |
09 Mar 2018 | SH10 | Particulars of variation of rights attached to shares | |
08 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
07 Mar 2018 | RESOLUTIONS |
Resolutions
|