- Company Overview for STERLING PROJECT DEVELOPMENT LLP (OC396118)
- Filing history for STERLING PROJECT DEVELOPMENT LLP (OC396118)
- People for STERLING PROJECT DEVELOPMENT LLP (OC396118)
- More for STERLING PROJECT DEVELOPMENT LLP (OC396118)
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) |
---|---|---|---|
17 May 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Mar 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Feb 2022 | LLDS01 | Application to strike the limited liability partnership off the register | |
11 Nov 2021 | LLCS01 | Confirmation statement made on 11 November 2021 with no updates | |
09 Nov 2021 | LLCS01 | Confirmation statement made on 27 October 2021 with no updates | |
23 Nov 2020 | AA | Accounts for a dormant company made up to 31 October 2020 | |
11 Nov 2020 | LLCS01 | Confirmation statement made on 27 October 2020 with no updates | |
18 May 2020 | AA | Accounts for a dormant company made up to 31 October 2019 | |
10 Nov 2019 | LLCS01 | Confirmation statement made on 27 October 2019 with no updates | |
10 Jan 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
31 Oct 2018 | LLCS01 | Confirmation statement made on 27 October 2018 with no updates | |
04 Dec 2017 | AA | Accounts for a dormant company made up to 31 October 2017 | |
21 Nov 2017 | LLAD01 | Registered office address changed from 2B Svs House Oliver Grove London SE25 6EJ England to 95 Wilton Road, Suite 717 Victoria London SW1V 1BZ on 21 November 2017 | |
20 Nov 2017 | LLCS01 | Confirmation statement made on 27 October 2017 with no updates | |
11 May 2017 | LLAD01 | Registered office address changed from 95 Wilton Road, Suite 717 Victoria London SW1V 1BZ England to 2B Svs House Oliver Grove London SE25 6EJ on 11 May 2017 | |
10 May 2017 | LLTM01 | Termination of appointment of Premium Stratagies Limited as a member on 10 May 2017 | |
10 May 2017 | LLTM01 | Termination of appointment of Great Spread Development Ltd as a member on 10 May 2017 | |
10 May 2017 | LLAP02 | Appointment of Harper & Partners Limited as a member on 10 May 2017 | |
10 May 2017 | LLAP02 | Appointment of Aba Group & Associates Limited as a member on 10 May 2017 | |
10 May 2017 | LLAD01 | Registered office address changed from 95 Wilton Road Ste 718 Victoria London SW1V 1BZ to 95 Wilton Road, Suite 717 Victoria London SW1V 1BZ on 10 May 2017 | |
09 May 2017 | LLTM01 | Termination of appointment of Nikko Holdings Ltd as a member on 7 May 2017 | |
09 May 2017 | LLAP02 | Appointment of Great Spread Development Ltd as a member on 7 May 2017 | |
29 Nov 2016 | AA | Accounts for a dormant company made up to 31 October 2016 | |
20 Nov 2016 | LLCS01 | Confirmation statement made on 27 October 2016 with updates | |
03 Jan 2016 | AA | Accounts for a dormant company made up to 31 October 2015 |