- Company Overview for STERLINGS FINANCIAL SOLUTIONS LTD (11661144)
- Filing history for STERLINGS FINANCIAL SOLUTIONS LTD (11661144)
- People for STERLINGS FINANCIAL SOLUTIONS LTD (11661144)
- More for STERLINGS FINANCIAL SOLUTIONS LTD (11661144)
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 |