- Company Overview for STERLING PROPERTIES (MIDDLESEX) LLP (OC413537)
- Filing history for STERLING PROPERTIES (MIDDLESEX) LLP (OC413537)
- People for STERLING PROPERTIES (MIDDLESEX) LLP (OC413537)
- Charges for STERLING PROPERTIES (MIDDLESEX) LLP (OC413537)
- More for STERLING PROPERTIES (MIDDLESEX) LLP (OC413537)
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) |
---|---|---|---|
02 Apr 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Jan 2019 | LLDS01 | Application to strike the limited liability partnership off the register | |
19 Sep 2018 | LLCS01 | Confirmation statement made on 4 September 2018 with no updates | |
01 Aug 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jul 2018 | AA | Micro company accounts made up to 30 September 2017 | |
31 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Oct 2017 | LLCS01 | Confirmation statement made on 4 September 2017 with no updates | |
24 Jan 2017 | LLMR01 | Registration of charge OC4135370001, created on 20 January 2017 | |
20 Jan 2017 | LLAP01 | Appointment of Miss Jasdeep Virdi as a member on 19 January 2017 | |
16 Dec 2016 | LLAD01 | Registered office address changed from 93-95 South Road Southall UB1 1SQ England to Sterling House 89-91 South Road Southall Middlesex UB1 1SQ on 16 December 2016 | |
14 Dec 2016 | LLAD01 | Registered office address changed from 204 Field End Road Eastcote Pinner Middlesex HA5 1rd United Kingdom to 93-95 South Road Southall UB1 1SQ on 14 December 2016 | |
05 Sep 2016 | LLIN01 | Incorporation of a limited liability partnership |