Advanced company searchLink opens in new window

STERLING RA INVESTMENTS LIMITED

Company number 13046628

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)
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
  • RES13 ‐ Sub-division 17/01/2022
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 117.5
18 Dec 2021 TM01 Termination of appointment of Alexander Howarth as a director on 17 December 2021
14 May 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association