- Company Overview for STERLING DFC UNITED KINGDOM LTD (09080148)
- Filing history for STERLING DFC UNITED KINGDOM LTD (09080148)
- People for STERLING DFC UNITED KINGDOM LTD (09080148)
- Charges for STERLING DFC UNITED KINGDOM LTD (09080148)
- Insolvency for STERLING DFC UNITED KINGDOM LTD (09080148)
- More for STERLING DFC UNITED KINGDOM LTD (09080148)
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) |
---|---|---|---|
06 Oct 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Jul 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
09 Jul 2020 | 600 | Appointment of a voluntary liquidator | |
09 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
09 Jul 2020 | LIQ01 | Declaration of solvency | |
30 Jun 2020 | MR05 | All of the property or undertaking has been released from charge 090801480005 | |
30 Jun 2020 | MR04 | Satisfaction of charge 090801480003 in full | |
30 Jun 2020 | MR04 | Satisfaction of charge 090801480004 in full | |
30 Jun 2020 | MR04 | Satisfaction of charge 090801480002 in full | |
23 Jun 2020 | CS01 | Confirmation statement made on 20 June 2020 with updates | |
15 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 19 December 2018
|
|
01 Jun 2020 | SH20 | Statement by Directors | |
01 Jun 2020 | SH19 |
Statement of capital on 1 June 2020
|
|
01 Jun 2020 | CAP-SS | Solvency Statement dated 29/05/20 | |
01 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
21 Jun 2019 | CS01 | Confirmation statement made on 20 June 2019 with updates | |
06 Jun 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
23 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
06 Feb 2019 | MR01 | Registration of charge 090801480005, created on 30 January 2019 | |
01 Feb 2019 | MR04 | Satisfaction of charge 090801480001 in full | |
19 Dec 2018 | MR01 | Registration of charge 090801480004, created on 11 December 2018 | |
09 Aug 2018 | TM01 | Termination of appointment of John Merturi as a director on 25 July 2018 | |
20 Jun 2018 | CS01 | Confirmation statement made on 20 June 2018 with updates | |
19 Jun 2018 | CS01 | Confirmation statement made on 5 June 2018 with no updates | |
28 Mar 2018 | AD01 | Registered office address changed from Cardinal House Abbeyfield Court Abbeyfield Road Nottingham NG7 2SZ England to 6 Bevis Marks London EC3A 7BA on 28 March 2018 |