- 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) |
---|---|---|---|
13 Mar 2018 | AA | Full accounts made up to 30 June 2017 | |
01 Mar 2018 | TM02 | Termination of appointment of Lorna Biondi as a secretary on 27 February 2018 | |
25 Sep 2017 | AP01 | Appointment of Mr John Merturi as a director on 7 September 2017 | |
05 Jun 2017 | CS01 | Confirmation statement made on 5 June 2017 with updates | |
20 Mar 2017 | TM01 | Termination of appointment of Dessa Marie Bokides as a director on 13 March 2017 | |
21 Feb 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
25 Nov 2016 | AUD | Auditor's resignation | |
05 Sep 2016 | MR01 | Registration of charge 090801480003, created on 19 August 2016 | |
12 Jul 2016 | AP01 | Appointment of Mr Scott Cohen as a director on 27 June 2016 | |
20 Jun 2016 | TM01 | Termination of appointment of Mark Lee Prior as a director on 20 June 2016 | |
13 Jun 2016 | AR01 |
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
|
|
27 Apr 2016 | AD01 | Registered office address changed from Castlebridge Office Village Kirtley Drive Nottingham NG7 1LD to Cardinal House Abbeyfield Court Abbeyfield Road Nottingham NG7 2SZ on 27 April 2016 | |
06 Apr 2016 | AA | Full accounts made up to 30 June 2015 | |
24 Jul 2015 | AP01 | Appointment of Ms Dessa Marie Bokides as a director on 8 July 2015 | |
23 Jul 2015 | AA01 | Previous accounting period extended from 31 December 2014 to 30 June 2015 | |
08 Jul 2015 | TM01 | Termination of appointment of Bennett Lawrence Nussbaum as a director on 30 June 2015 | |
07 Jul 2015 | AR01 |
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
|
|
27 Mar 2015 | AP03 | Appointment of Mrs Lorna Biondi as a secretary on 26 March 2015 | |
27 Mar 2015 | TM02 | Termination of appointment of Robbie Mckenzie as a secretary on 27 March 2015 | |
10 Feb 2015 | AP03 | Appointment of Mr Robbie Mckenzie as a secretary on 29 January 2015 | |
10 Feb 2015 | TM02 | Termination of appointment of Mark Lee Prior as a secretary on 29 January 2015 | |
03 Dec 2014 | AP01 | Appointment of Mark Lee Prior as a director | |
03 Dec 2014 | TM01 | Termination of appointment of Kyle Scott Volluz as a director on 19 November 2014 | |
03 Dec 2014 | AP01 | Appointment of Mark Lee Prior as a director on 19 November 2014 | |
03 Dec 2014 | TM01 | Termination of appointment of Kyle Scott Volluz as a director on 19 November 2014 |