Advanced company searchLink opens in new window

STERLINGS FINANCIAL SOLUTIONS LTD

Company number 11661144

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)
07 Feb 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Jan 2023 AD01 Registered office address changed from 10 Queen Street Ipswich Suffolk IP1 1SS United Kingdom to 50 Princes Street, 50 Princes Street Ipswich Suffolk IP1 1RJ on 30 January 2023
01 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
23 Feb 2022 CS01 Confirmation statement made on 10 February 2022 with no updates
28 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
26 Dec 2021 AA Accounts for a dormant company made up to 30 November 2020
28 Nov 2021 AP01 Appointment of Mr Stanislav Belyaev as a director on 15 November 2021
27 Nov 2021 TM01 Termination of appointment of Andrea Antoniou as a director on 15 November 2021
02 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
26 Apr 2021 CS01 Confirmation statement made on 10 February 2021 with no updates
10 Feb 2020 CS01 Confirmation statement made on 10 February 2020 with updates
21 Jan 2020 PSC02 Notification of Bellerophon Trustees Limited as a person with significant control on 20 January 2020
21 Jan 2020 AP01 Appointment of Ms Andrea Antoniou as a director on 20 January 2020
21 Jan 2020 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 10 Queen Street Ipswich Suffolk IP1 1SS on 21 January 2020
21 Jan 2020 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 20 January 2020
21 Jan 2020 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 20 January 2020
21 Jan 2020 AP04 Appointment of Cfs Secretaries Limited as a secretary on 20 January 2020
21 Jan 2020 PSC07 Cessation of Bryan Thornton as a person with significant control on 20 January 2020
20 Dec 2019 AA Accounts for a dormant company made up to 30 November 2019
20 Dec 2019 CS01 Confirmation statement made on 5 November 2019 with updates
20 Dec 2019 PSC02 Notification of Cfs Secretaries Limited as a person with significant control on 16 December 2019
20 Dec 2019 PSC01 Notification of Bryan Thornton as a person with significant control on 16 December 2019
20 Dec 2019 AP01 Appointment of Mr Bryan Thornton as a director on 16 December 2019
16 Dec 2019 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 16 December 2019
08 Nov 2019 PSC07 Cessation of Peter Valaitis as a person with significant control on 8 November 2019