Advanced company searchLink opens in new window

STERLING 88 LTD

Company number 05363027

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)
17 Jun 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Mar 2014 GAZ1 First Gazette notice for compulsory strike-off
20 Feb 2013 AR01 Annual return made up to 14 February 2013 with full list of shareholders
Statement of capital on 2013-02-20
  • GBP 100
30 Jan 2013 AA Accounts for a dormant company made up to 28 February 2012
14 Nov 2012 AP01 Appointment of Mr. Dietmar Ziem as a director
14 Nov 2012 TM01 Termination of appointment of Peter Baltes as a director
25 Apr 2012 AR01 Annual return made up to 14 February 2012 with full list of shareholders
25 Apr 2012 CH01 Director's details changed for Peter Baltes on 1 February 2012
23 Nov 2011 AA Accounts for a dormant company made up to 28 February 2011
28 Feb 2011 AR01 Annual return made up to 14 February 2011 with full list of shareholders
18 Jan 2011 AA Accounts for a dormant company made up to 28 February 2010
23 Mar 2010 AR01 Annual return made up to 14 February 2010 with full list of shareholders
23 Mar 2010 CH01 Director's details changed for Peter Baltes on 13 February 2010
22 Mar 2010 TM02 Termination of appointment of Sl24 Ltd as a secretary
30 Oct 2009 AA Accounts for a dormant company made up to 28 February 2009
21 Apr 2009 363a Return made up to 14/02/09; full list of members
17 Apr 2009 287 Registered office changed on 17/04/2009 from suite C4 1ST floor new city chambers 36 wood street, wakefield west yorkshire WF1 2HB
02 Nov 2008 AA Accounts for a dormant company made up to 28 February 2008
23 Jun 2008 363a Return made up to 14/02/08; full list of members
20 Jun 2008 288c Secretary's change of particulars / SL24 LTD / 13/02/2008
07 Nov 2007 AA Accounts for a dormant company made up to 28 February 2007
11 Sep 2007 288a New director appointed
12 Jul 2007 288b Director resigned
02 Jul 2007 CERTNM Company name changed TRENDS4SCHOOL geschaeftsfuehrung s LTD.\certificate issued on 02/07/07
18 Jun 2007 288a New director appointed