- Company Overview for GILL STERLING LTD (12165494)
- Filing history for GILL STERLING LTD (12165494)
- People for GILL STERLING LTD (12165494)
- More for GILL STERLING LTD (12165494)
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) |
---|---|---|---|
22 Aug 2024 | CS01 | Confirmation statement made on 8 August 2024 with no updates | |
29 May 2024 | AA | Unaudited abridged accounts made up to 31 August 2023 | |
29 Dec 2023 | RP04CS01 | Second filing of Confirmation Statement dated 8 August 2023 | |
21 Dec 2023 | AD01 | Registered office address changed from Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR United Kingdom to Whitehall Place 47 the Terrace Gravesend Kent DA12 2DL on 21 December 2023 | |
21 Aug 2023 | CS01 |
Confirmation statement made on 8 August 2023 with updates
|
|
31 May 2023 | AA | Unaudited abridged accounts made up to 31 August 2022 | |
22 May 2023 | CERTNM |
Company name changed sterling arch LTD\certificate issued on 22/05/23
|
|
22 Sep 2022 | PSC04 | Change of details for Mr Sam Sterling as a person with significant control on 9 August 2022 | |
22 Sep 2022 | PSC07 | Cessation of Dalian Luke Gill as a person with significant control on 9 August 2022 | |
31 Aug 2022 | AA | Unaudited abridged accounts made up to 31 August 2021 | |
16 Aug 2022 | CS01 | Confirmation statement made on 8 August 2022 with no updates | |
18 Jul 2022 | PSC04 | Change of details for Mr Sam Sterling as a person with significant control on 18 July 2022 | |
18 Jul 2022 | CH01 | Director's details changed for Mr Sam Sterling on 18 July 2022 | |
25 Aug 2021 | CS01 | Confirmation statement made on 8 August 2021 with updates | |
20 Jul 2021 | PSC04 | Change of details for Mr Dalian Luke Gill as a person with significant control on 19 July 2021 | |
20 Jul 2021 | PSC04 | Change of details for Dalian Gil as a person with significant control on 19 July 2021 | |
12 May 2021 | AA | Unaudited abridged accounts made up to 31 August 2020 | |
27 Oct 2020 | AD01 | Registered office address changed from 104 Truro Road Gravesend DA12 5RF United Kingdom to Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR on 27 October 2020 | |
26 Oct 2020 | CS01 | Confirmation statement made on 19 August 2020 with updates | |
20 Aug 2019 | NEWINC |
Incorporation
Statement of capital on 2019-08-20
|