THE STING LIMITED

C/O Bdo Llp 5 Temple Square C/O Bdo Llp 5 Temple Square, Liverpool, L2 5RH
StatusLIQUIDATION
Company No.06938900
CategoryPrivate Limited Company
Incorporated19 Jun 2009
Age14 years, 11 months, 2 days
JurisdictionEngland Wales

SUMMARY

THE STING LIMITED is an liquidation private limited company with number 06938900. It was incorporated 14 years, 11 months, 2 days ago, on 19 June 2009. The company address is C/O Bdo Llp 5 Temple Square C/O Bdo Llp 5 Temple Square, Liverpool, L2 5RH.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 Jan 2024

Action Date: 11 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-12-11

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Feb 2023

Action Date: 11 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-12-11

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Feb 2022

Action Date: 11 Dec 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-12-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2021

Action Date: 12 Oct 2021

Category: Address

Type: AD01

Old address: Two Snowhill Snow Hill Queensway Birmingham B4 6GA

Change date: 2021-10-12

New address: C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 May 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Feb 2021

Action Date: 11 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-12-11

Documents

View document PDF

Liquidation voluntary death liquidator

Date: 22 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ09

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Feb 2020

Action Date: 11 Dec 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-12-11

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 28 Feb 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2019

Action Date: 25 Jan 2019

Category: Address

Type: AD01

Old address: 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD United Kingdom

Change date: 2019-01-25

New address: Two Snowhill Snow Hill Queensway Birmingham B4 6GA

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 19 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Nov 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 20 Nov 2018

Action Date: 20 Nov 2018

Category: Capital

Type: SH19

Date: 2018-11-20

Capital : 152,266 GBP

Documents

View document PDF

Legacy

Date: 20 Nov 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 23/10/18

Documents

View document PDF

Resolution

Date: 20 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Oct 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Oct 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 20 Sep 2018

Action Date: 20 Sep 2018

Category: Capital

Type: SH19

Date: 2018-09-20

Capital : 1,402,266 GBP

Documents

View document PDF

Legacy

Date: 24 Aug 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 24 Aug 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 31/07/18

Documents

View document PDF

Resolution

Date: 24 Aug 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Jul 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 03 Jul 2018

Action Date: 03 Jul 2018

Category: Capital

Type: SH19

Date: 2018-07-03

Capital : 3,202,266 GBP

Documents

View document PDF

Legacy

Date: 03 Jul 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 12/06/18

Documents

View document PDF

Resolution

Date: 03 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2018

Action Date: 19 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jun 2018

Action Date: 20 Jun 2018

Category: Address

Type: AD01

New address: 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD

Change date: 2018-06-20

Old address: Lynton House 7-12 Tavistock Square London WC1H 9LT

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 25 May 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jul 2017

Action Date: 19 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-19

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2017

Action Date: 13 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-13

Officer name: Willemien Jantine Bos

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2017

Action Date: 13 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Roger Van Biljouw

Appointment date: 2017-02-13

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 27 Sep 2016

Action Date: 27 Sep 2016

Category: Capital

Type: SH19

Date: 2016-09-27

Capital : 6,702,266 GBP

Documents

View document PDF

Legacy

Date: 21 Jul 2016

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 21 Jul 2016

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 14/06/16

Documents

View document PDF

Resolution

Date: 21 Jul 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2016

Action Date: 19 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-19

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2015

Action Date: 19 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-19

Documents

View document PDF

Accounts with accounts type full

Date: 10 Dec 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2014

Action Date: 19 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-19

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2013

Action Date: 19 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-19

Documents

View document PDF

Capital allotment shares

Date: 17 May 2013

Action Date: 01 May 2012

Category: Capital

Type: SH01

Capital : 9,202,266 GBP

Date: 2012-05-01

Documents

View document PDF

Capital allotment shares

Date: 28 Nov 2012

Action Date: 06 Nov 2012

Category: Capital

Type: SH01

Date: 2012-11-06

Capital : 7,981,566 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2012

Action Date: 19 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-19

Documents

View document PDF

Accounts with accounts type full

Date: 07 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 07 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2011

Action Date: 19 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-19

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2011

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Hermanus Franzen

Change date: 2009-10-01

Documents

View document PDF

Change registered office address company with date old address

Date: 06 May 2011

Action Date: 06 May 2011

Category: Address

Type: AD01

Old address: 66 Chiltern Street London W1U 4JT United Kingdom

Change date: 2011-05-06

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Mar 2011

Action Date: 25 Mar 2011

Category: Address

Type: AD01

Change date: 2011-03-25

Old address: Lynton House 7-12 Tavistock Square London WC1H 9LT

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Jan 2011

Action Date: 26 Jan 2011

Category: Address

Type: AD01

Old address: 66 Wigmore Street London W1U 2SB

Change date: 2011-01-26

Documents

View document PDF

Accounts with accounts type small

Date: 31 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Miscellaneous

Date: 27 Jul 2010

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2010

Action Date: 19 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-19

Documents

View document PDF

Change person director company with change date

Date: 20 May 2010

Action Date: 20 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Hermanus Franzen

Change date: 2010-05-20

Documents

View document PDF

Change person secretary company with change date

Date: 20 May 2010

Action Date: 20 May 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Robertus Johannes Maria Brouwers

Change date: 2010-05-20

Documents

View document PDF

Legacy

Date: 29 Apr 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 29 Apr 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 03 Aug 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/2010 to 31/12/2009

Documents

View document PDF

Incorporation company

Date: 19 Jun 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GARDRE TRADUCTIONS LTD

42 GUNNERS GROVE,LONDON,E4 9SS

Number:10575367
Status:ACTIVE
Category:Private Limited Company

INLI LTD

9 LYDDEN ROAD UNIT 16,LONDON,SW18 4LT

Number:09725139
Status:ACTIVE
Category:Private Limited Company

MODERN MOULDS LIMITED

THE FACTORY LIGHTSFIELD,BASINGSTOKE,RG23 7BY

Number:01707350
Status:ACTIVE
Category:Private Limited Company

NAS HOLDING LP

BRANDENBURG SUITE TANNER PLACE,LONDON,SE1 3PH

Number:LP019349
Status:ACTIVE
Category:Limited Partnership

PALMER FINANCE

BRIDGE HOUSE,RICHMOND,TW9 1EN

Number:05305159
Status:ACTIVE
Category:Private Unlimited Company

RE ASSET MANAGEMENT LIMITED

NUTHATCH FOREST EDGE ROAD,RINGWOOD,BH24 3DF

Number:09245719
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source