STERLING ADVISORY LIMITED

21 The Robins The Robins 21 The Robins The Robins, Bracknell, RG12 8BU, England
StatusDISSOLVED
Company No.08829563
CategoryPrivate Limited Company
Incorporated02 Jan 2014
Age10 years, 5 months, 16 days
JurisdictionEngland Wales
Dissolution06 Oct 2020
Years3 years, 8 months, 12 days

SUMMARY

STERLING ADVISORY LIMITED is an dissolved private limited company with number 08829563. It was incorporated 10 years, 5 months, 16 days ago, on 02 January 2014 and it was dissolved 3 years, 8 months, 12 days ago, on 06 October 2020. The company address is 21 The Robins The Robins 21 The Robins The Robins, Bracknell, RG12 8BU, England.



Company Fillings

Gazette dissolved voluntary

Date: 06 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 May 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 May 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2020

Action Date: 02 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2019

Action Date: 07 Nov 2019

Category: Address

Type: AD01

Old address: 501 the Heart Walton-on-Thames Surrey KT12 8AL England

New address: 21 the Robins the Robins Jennetts Park Bracknell RG12 8BU

Change date: 2019-11-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2019

Action Date: 02 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Oct 2018

Action Date: 22 Oct 2018

Category: Address

Type: AD01

Old address: 70 Baker Street Weybridge KT13 8AL England

New address: 501 the Heart Walton-on-Thames Surrey KT12 8AL

Change date: 2018-10-22

Documents

View document PDF

Change account reference date company previous extended

Date: 17 Sep 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA01

Made up date: 2017-12-31

New date: 2018-06-30

Documents

View document PDF

Change to a person with significant control

Date: 30 Jan 2018

Action Date: 29 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Alan David Skennerton

Change date: 2018-01-29

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2018

Action Date: 02 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-02

Documents

View document PDF

Change to a person with significant control

Date: 29 Jan 2018

Action Date: 29 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Toaotr Limited

Change date: 2018-01-29

Documents

View document PDF

Change to a person with significant control

Date: 29 Jan 2018

Action Date: 29 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-29

Psc name: Mr Alan David Skennerton

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2017

Action Date: 05 Oct 2017

Category: Address

Type: AD01

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

Change date: 2017-10-05

New address: 70 Baker Street Weybridge KT13 8AL

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jul 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: 17 Jan 2017

Action Date: 02 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-02

Documents

View document PDF

Change corporate secretary company with change date

Date: 05 Jan 2017

Action Date: 30 Jan 2014

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Toaotr Limited

Change date: 2014-01-30

Documents

View document PDF

Change corporate director company with change date

Date: 05 Jan 2017

Action Date: 30 Jan 2014

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Toaotr Limited

Change date: 2014-01-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ranie Micheal Ibrahim Khbais

Change date: 2016-03-01

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-01

Officer name: Mr Alan David Skennerton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2016

Action Date: 02 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2015

Action Date: 05 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-05

Old address: Ashcombe House 5 the Crescent Leatherhead Surrey KT22 8DY England

New address: 7-12 Tavistock Square London WC1H 9LT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2015

Action Date: 29 Sep 2015

Category: Address

Type: AD01

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

New address: Ashcombe House 5 the Crescent Leatherhead Surrey KT22 8DY

Change date: 2015-09-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2015

Action Date: 02 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-02

Documents

View document PDF

Appoint person director company with name

Date: 13 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ranie Micheal Ibrahim Khbais

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Jun 2014

Action Date: 06 Jun 2014

Category: Address

Type: AD01

Old address: 70 Baker Street Weybridge KT13 8AL United Kingdom

Change date: 2014-06-06

Documents

View document PDF

Change account reference date company current shortened

Date: 02 Jan 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2015-01-31

Documents

View document PDF

Incorporation company

Date: 02 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVOY LTD

125A STRATFORD ROAD,LONDON,E13 0JN

Number:11368489
Status:ACTIVE
Category:Private Limited Company

DHAMI LETS LTD

42 NITHSDALE ROAD,GLASGOW,G41 2AN

Number:SC494048
Status:ACTIVE
Category:Private Limited Company

FOUNTAIN HEALTH LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:11529117
Status:ACTIVE
Category:Private Limited Company

NEBOSHMAN SAFETY LIMITED

26 SUNFLOWER LANE,MIDDLESBROUGH,TS8 9FS

Number:09778690
Status:ACTIVE
Category:Private Limited Company

PARTNERS N GRIME LIMITED

6 RYE COURT,LONDON,SE22 0LT

Number:03935540
Status:ACTIVE
Category:Private Limited Company

PEANIE LTD

CHARLES HOUSE 359 EASTERN AVENUE,ILFORD,IG2 6NE

Number:10492501
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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