- Company Overview for STERLING RA INVESTMENTS LIMITED (13046628)
- Filing history for STERLING RA INVESTMENTS LIMITED (13046628)
- People for STERLING RA INVESTMENTS LIMITED (13046628)
- More for STERLING RA INVESTMENTS LIMITED (13046628)
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) |
---|---|---|---|
26 Dec 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Oct 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Sep 2023 | DS01 | Application to strike the company off the register | |
21 Sep 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
18 Jul 2023 | CH01 | Director's details changed for Mr Richard Harry Silver on 18 July 2023 | |
13 Apr 2023 | PSC05 | Change of details for T&J Zev Holdings Limited as a person with significant control on 13 April 2023 | |
13 Apr 2023 | PSC05 | Change of details for Oaa Investments Limited as a person with significant control on 13 April 2023 | |
04 Apr 2023 | AD01 | Registered office address changed from First Floor South 101 New Cavendish Street London W1W 6XH England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 4 April 2023 | |
03 Apr 2023 | AD01 | Registered office address changed from 64 New Cavendish Street London W1G 8TB England to First Floor South 101 New Cavendish Street London W1W 6XH on 3 April 2023 | |
08 Feb 2023 | AP01 | Appointment of Mr Julian David Meir as a director on 7 February 2023 | |
23 Nov 2022 | CH01 | Director's details changed for Mr Richard Harry Silver on 23 November 2022 | |
24 Oct 2022 | CS01 | Confirmation statement made on 24 October 2022 with updates | |
24 Oct 2022 | PSC07 | Cessation of Richard Harry Silver as a person with significant control on 27 January 2022 | |
24 Oct 2022 | PSC02 | Notification of T&J Zev Holdings Limited as a person with significant control on 27 January 2022 | |
24 Oct 2022 | PSC02 | Notification of Oaa Investments Limited as a person with significant control on 27 January 2022 | |
24 Oct 2022 | PSC07 | Cessation of Alexander Howarth as a person with significant control on 27 January 2022 | |
06 Jul 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
28 Jan 2022 | MA | Memorandum and Articles of Association | |
28 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
27 Jan 2022 | SH02 | Sub-division of shares on 17 January 2022 | |
26 Jan 2022 | SH10 | Particulars of variation of rights attached to shares | |
26 Jan 2022 | CS01 | Confirmation statement made on 26 January 2022 with updates | |
24 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 17 January 2022
|
|
18 Dec 2021 | TM01 | Termination of appointment of Alexander Howarth as a director on 17 December 2021 | |
14 May 2021 | RESOLUTIONS |
Resolutions
|