STERLING HOLDINGS (INTERNATIONAL) PLC
Status | DISSOLVED |
Company No. | 03790212 |
Category | Private Limited Company |
Incorporated | 10 Jun 1999 |
Age | 25 years, 6 days |
Jurisdiction | England Wales |
Dissolution | 19 Jul 2022 |
Years | 1 year, 10 months, 28 days |
SUMMARY
STERLING HOLDINGS (INTERNATIONAL) PLC is an dissolved private limited company with number 03790212. It was incorporated 25 years, 6 days ago, on 10 June 1999 and it was dissolved 1 year, 10 months, 28 days ago, on 19 July 2022. The company address is 26 Grosvenor Street 26 Grosvenor Street, London, W1K 4QW.
Company Fillings
Gazette dissolved voluntary
Date: 19 Jul 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 21 Apr 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 30 Dec 2021
Action Date: 07 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-07
Documents
Accounts with accounts type full
Date: 07 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 10 Dec 2020
Action Date: 07 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-07
Documents
Accounts with accounts type full
Date: 06 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 18 Dec 2019
Action Date: 08 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-08
Documents
Change person director company with change date
Date: 18 Nov 2019
Action Date: 15 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-11-15
Officer name: Mrs Natalie Mitchell
Documents
Change person director company with change date
Date: 26 Jun 2019
Action Date: 01 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Anthony Flanagan
Change date: 2019-06-01
Documents
Accounts with accounts type full
Date: 26 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 21 Dec 2018
Action Date: 08 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-08
Documents
Accounts with accounts type full
Date: 03 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Appoint corporate director company with name date
Date: 21 Feb 2018
Action Date: 19 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Wilton Directors Limited
Appointment date: 2018-02-19
Documents
Confirmation statement with no updates
Date: 12 Dec 2017
Action Date: 08 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-08
Documents
Accounts with accounts type full
Date: 06 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 08 Dec 2016
Action Date: 08 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-08
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2016
Action Date: 10 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-10
Documents
Change corporate secretary company with change date
Date: 04 Jul 2016
Action Date: 04 Jul 2016
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2016-07-04
Officer name: Wilton Corporate Services Limited
Documents
Accounts with accounts type full
Date: 30 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Accounts with accounts type full
Date: 03 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2015
Action Date: 10 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-10
Documents
Accounts with accounts type full
Date: 08 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2014
Action Date: 10 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-10
Documents
Termination director company with name
Date: 20 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jon Elphick
Documents
Accounts with accounts type full
Date: 04 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2013
Action Date: 10 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-10
Documents
Accounts with accounts type full
Date: 03 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2012
Action Date: 10 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-10
Documents
Change person director company with change date
Date: 08 Nov 2011
Action Date: 05 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jon Elphick
Change date: 2011-03-05
Documents
Accounts with accounts type full
Date: 04 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2011
Action Date: 10 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-10
Documents
Change person director company with change date
Date: 09 May 2011
Action Date: 03 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jon Elphick
Change date: 2011-03-03
Documents
Change person director company with change date
Date: 09 Oct 2010
Action Date: 02 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-10-02
Officer name: Jon Elphick
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2010
Action Date: 10 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-10
Documents
Accounts with accounts type full
Date: 02 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Termination director company with name
Date: 10 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicole Hewson
Documents
Appoint person director company with name
Date: 10 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Natalie Mitchell
Documents
Appoint person director company with name
Date: 10 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jon Elphick
Documents
Change person secretary company with change date
Date: 20 Oct 2009
Action Date: 19 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Michael Anthony Flanagan
Change date: 2009-10-19
Documents
Change person director company with change date
Date: 20 Oct 2009
Action Date: 19 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-19
Officer name: Michael Anthony Flanagan
Documents
Change person director company with change date
Date: 18 Oct 2009
Action Date: 16 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-16
Officer name: Nicole Hewson
Documents
Accounts with accounts type full
Date: 11 Aug 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 06 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/06/09; full list of members
Documents
Legacy
Date: 27 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/06/08; full list of members
Documents
Accounts with accounts type full
Date: 17 Jun 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Resolution
Date: 17 Mar 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/06/07; full list of members; amend
Documents
Legacy
Date: 15 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/06/06; full list of members; amend
Documents
Legacy
Date: 15 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/06/05; full list of members; amend
Documents
Legacy
Date: 15 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/06/04; full list of members; amend
Documents
Legacy
Date: 15 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/06/03; full list of members; amend
Documents
Legacy
Date: 15 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/06/02; full list of members; amend
Documents
Accounts with accounts type full
Date: 01 Aug 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 17 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/06/07; full list of members
Documents
Legacy
Date: 16 Mar 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 03 Aug 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 20 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 10/06/06; full list of members
Documents
Legacy
Date: 05 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Feb 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Feb 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 08 Aug 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 11 Jul 2005
Category: Annual-return
Type: 363a
Description: Return made up to 10/06/05; full list of members
Documents
Legacy
Date: 11 Jul 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 13 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Oct 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 11 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 18 Jun 2004
Category: Annual-return
Type: 363a
Description: Return made up to 10/06/04; full list of members
Documents
Resolution
Date: 18 Jun 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 06 May 2004
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 06 Mar 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 24 Jul 2003
Category: Annual-return
Type: 363a
Description: Return made up to 10/06/03; full list of members
Documents
Legacy
Date: 24 Jul 2003
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/02
Documents
Accounts with accounts type full
Date: 04 Aug 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 26 Jun 2002
Category: Annual-return
Type: 363a
Description: Return made up to 10/06/02; full list of members
Documents
Legacy
Date: 18 Dec 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/01 to 31/12/01
Documents
Accounts with accounts type full
Date: 28 Sep 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 05 Sep 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 19 Jun 2001
Category: Annual-return
Type: 363a
Description: Return made up to 10/06/01; full list of members
Documents
Legacy
Date: 08 May 2001
Category: Address
Type: 287
Description: Registered office changed on 08/05/01 from: 26 grosvenor street london W1X 9FE
Documents
Legacy
Date: 08 May 2001
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 12 Feb 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 03 Jan 2001
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 30/06/00
Documents
Legacy
Date: 04 Jul 2000
Category: Annual-return
Type: 363a
Description: Return made up to 10/06/00; full list of members
Documents
Legacy
Date: 07 Mar 2000
Category: Address
Type: 287
Description: Registered office changed on 07/03/00 from: 3A carlos place london W1Y 5AE
Documents
Legacy
Date: 23 Nov 1999
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 23 Nov 1999
Category: Address
Type: 287
Description: Registered office changed on 23/11/99 from: 1 lumley street london W1Y 2NB
Documents
Resolution
Date: 12 Oct 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate authorisation to commence business borrow
Date: 08 Jul 1999
Category: Incorporation
Sub Category: Certificate
Type: CERT8
Documents
Application to commence business
Date: 08 Jul 1999
Category: Incorporation
Type: 117
Documents
Some Companies
79 MOFFAT ROAD MOFFAT ROAD,TRANENT,EH35 5JX
Number: | SC588929 |
Status: | ACTIVE |
Category: | Private Limited Company |
JAMES SMART & WHITFIELD LIMITED
THE CRESCENT,BIRMINGHAM,B18 5NL
Number: | 00401938 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANCHESTER CONSULTANTS FOR CATIA LIMITED
2ND FLOOR HANOVER HOUSE,MANCHESTER,M1 4EX
Number: | 08894955 |
Status: | ACTIVE |
Category: | Private Limited Company |
MCKENZIE HOMES & PROPERTY SERVICE LTD
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 08521102 |
Status: | ACTIVE |
Category: | Private Limited Company |
109 BROMSGROVE ROAD,REDDITCH,B97 4RL
Number: | 11255284 |
Status: | ACTIVE |
Category: | Private Limited Company |
66 HEADINGTON RD,LONDON,SW18 3PP
Number: | 10931133 |
Status: | ACTIVE |
Category: | Private Limited Company |