STERLING ADVISORY LIMITED
Status | DISSOLVED |
Company No. | 08829563 |
Category | Private Limited Company |
Incorporated | 02 Jan 2014 |
Age | 10 years, 5 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 06 Oct 2020 |
Years | 3 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
Dissolution application strike off company
Date: 06 May 2020
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 13 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ranie Micheal Ibrahim Khbais
Documents
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
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
Some Companies
125A STRATFORD ROAD,LONDON,E13 0JN
Number: | 11368489 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 NITHSDALE ROAD,GLASGOW,G41 2AN
Number: | SC494048 |
Status: | ACTIVE |
Category: | Private Limited Company |
130 OLD STREET,LONDON,EC1V 9BD
Number: | 11529117 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 SUNFLOWER LANE,MIDDLESBROUGH,TS8 9FS
Number: | 09778690 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 RYE COURT,LONDON,SE22 0LT
Number: | 03935540 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHARLES HOUSE 359 EASTERN AVENUE,ILFORD,IG2 6NE
Number: | 10492501 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |