Advanced company searchLink opens in new window

STERLING GUARANTEE TRUST LIMITED

Company number 02641766

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
18 Jul 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
19 Apr 2023 DS01 Application to strike the company off the register
22 Mar 2023 AA Total exemption full accounts made up to 31 December 2022
30 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
17 Nov 2022 AD01 Registered office address changed from 12 Vicarage Gardens London W8 4AH to Lower Ground Floor Office 229 Shoreditch High Street London E1 6PJ on 17 November 2022
03 Oct 2022 CS01 Confirmation statement made on 30 August 2022 with no updates
05 Aug 2022 AP03 Appointment of Mr Martin David Paisner as a secretary on 30 June 2022
05 Aug 2022 AP01 Appointment of Mr Martin David Paisner as a director on 30 June 2022
04 Aug 2022 TM02 Termination of appointment of Andrew David Francis Cunynghame as a secretary on 30 June 2022
04 Aug 2022 TM01 Termination of appointment of Andrew David Francis Cunynghame as a director on 30 June 2022
30 Sep 2021 CS01 Confirmation statement made on 30 August 2021 with updates
28 Feb 2021 AA Total exemption full accounts made up to 31 December 2020
01 Dec 2020 PSC04 Change of details for Lord Sterling of Plaistow as a person with significant control on 11 September 2020
26 Nov 2020 CH01 Director's details changed for Lord Jeffrey Maurice Sterling of Plaistow on 11 September 2020
04 Sep 2020 CS01 Confirmation statement made on 30 August 2020 with updates
02 Sep 2020 CH01 Director's details changed for Lord Jeffrey Maurice Sterling of Plaistow on 2 September 2020
07 Feb 2020 AA Total exemption full accounts made up to 31 December 2019
04 Sep 2019 CH01 Director's details changed for Lord Jeffrey Maurice Sterling of Plaistow on 2 September 2019
02 Sep 2019 CH01 Director's details changed for Lord Jeffrey Maurice Sterling of Plaistow on 2 September 2019
02 Sep 2019 CS01 Confirmation statement made on 30 August 2019 with updates
05 May 2019 AA Total exemption full accounts made up to 31 December 2018
02 Sep 2018 CS01 Confirmation statement made on 30 August 2018 with updates
12 Mar 2018 AA Total exemption full accounts made up to 31 December 2017
31 Aug 2017 CS01 Confirmation statement made on 30 August 2017 with updates