Advanced company searchLink opens in new window

STERLING DFC UNITED KINGDOM LTD

Company number 09080148

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)
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
  • LRESSP ‐ Special resolution to wind up on 2020-06-30
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
  • GBP 261,795,676
01 Jun 2020 SH20 Statement by Directors
01 Jun 2020 SH19 Statement of capital on 1 June 2020
  • GBP 1
01 Jun 2020 CAP-SS Solvency Statement dated 29/05/20
01 Jun 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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