Advanced company searchLink opens in new window

SSTERLING LTD

Company number 11124660

Filter by category

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)
22 Jul 2023 LIQ03 Liquidators' statement of receipts and payments to 12 May 2023
25 May 2022 AD01 Registered office address changed from C/O Insolvency One 1 Aire Street Suite 2.03 Leeds LS1 4PR England to C/O Insolvency One 1 Aire Street Suite 2.03 Leeds LS1 4PR on 25 May 2022
20 May 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-05-13
19 May 2022 600 Appointment of a voluntary liquidator
19 May 2022 LIQ02 Statement of affairs
27 Apr 2022 AD01 Registered office address changed from 3rd Floor 86-90 Paul Street London EC2A 4NE England to C/O Insolvency One 1 Aire Street Suite 2.03 Leeds LS1 4PR on 27 April 2022
31 Jan 2022 CS01 Confirmation statement made on 31 January 2022 with updates
24 Dec 2021 AD01 Registered office address changed from PO Box 5046 PO Box 5046 Lorne Close Slough Berkshire SL1 0QJ United Kingdom to 3rd Floor 86-90 Paul Street London EC2A 4NE on 24 December 2021
01 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
25 Nov 2021 AAMD Amended micro company accounts made up to 31 December 2019
24 Nov 2021 CS01 Confirmation statement made on 5 October 2021 with updates
24 Nov 2021 AA Micro company accounts made up to 31 December 2020
23 Nov 2020 CS01 Confirmation statement made on 5 October 2020 with no updates
25 Jun 2020 AD01 Registered office address changed from PO Box 5046 28 Lorne Close Slough SL1 2TN England to PO Box 5046 PO Box 5046 Lorne Close Slough Berkshire SL1 0QJ on 25 June 2020
24 Jun 2020 AD01 Registered office address changed from PO Box Default 290 Moston Lane Manchester M40 9WB England to PO Box 5046 28 Lorne Close Slough SL1 2TN on 24 June 2020
09 Jun 2020 AD01 Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to PO Box Default 290 Moston Lane Manchester M40 9WB on 9 June 2020
22 May 2020 AD01 Registered office address changed from 83 Ducie Street Manchester 83 Ducie Street Manchester M1 2JQ England to 83 Ducie Street Manchester M1 2JQ on 22 May 2020
22 May 2020 CH01 Director's details changed for Mr John Noah Smith on 22 May 2020
22 May 2020 PSC04 Change of details for Mr John Noah Smith as a person with significant control on 22 May 2020
22 May 2020 AD01 Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 83 Ducie Street Manchester 83 Ducie Street Manchester M1 2JQ on 22 May 2020
13 Feb 2020 AA Micro company accounts made up to 31 December 2019
07 Oct 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-05
05 Oct 2019 CS01 Confirmation statement made on 5 October 2019 with updates
21 Jul 2019 AA Micro company accounts made up to 31 December 2018