Advanced company searchLink opens in new window

STERILS GROUP LTD.

Company number 07210329

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)
03 Sep 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
08 May 2019 TM01 Termination of appointment of Denis Luther Antoine Yahnick as a director on 1 April 2019
21 Dec 2018 AA Micro company accounts made up to 31 March 2018
10 May 2018 AP01 Appointment of Mr Denis Luther Antoine Yahnick as a director on 16 April 2018
10 May 2018 TM01 Termination of appointment of Neil Young as a director on 16 April 2018
06 Apr 2018 AD01 Registered office address changed from 85 Great Portland Street, First Floor London W1W 7LT United Kingdom to Suite 6 5 Percy Street London Fitzrovia W1T 1DG on 6 April 2018
04 Apr 2018 PSC01 Notification of Dmytro Boiko as a person with significant control on 15 March 2018
04 Apr 2018 PSC07 Cessation of Dmitrii Patraman as a person with significant control on 15 March 2018
04 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with updates
10 Oct 2017 AAMD Amended total exemption small company accounts made up to 31 March 2016
03 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
09 Aug 2017 AD01 Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR England to 85 Great Portland Street, First Floor London W1W 7LT on 9 August 2017
07 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
28 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
07 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
30 Sep 2015 AD01 Registered office address changed from 3rd Floor 49 Farringdon Road London EC1M 3JP to Dalton House 60 Windsor Avenue London SW19 2RR on 30 September 2015
29 Sep 2015 TM01 Termination of appointment of Charles Gonzalves Banane as a director on 18 September 2015
29 Sep 2015 AP01 Appointment of Mr Neil Young as a director on 18 September 2015
29 Sep 2015 TM02 Termination of appointment of Abs Secretary Services Ltd as a secretary on 18 September 2015
29 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
24 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
17 Sep 2014 CH04 Secretary's details changed for Abs Secretary Services Ltd on 1 August 2014
29 Aug 2014 AD01 Registered office address changed from Suite 2 23-24 Great James Street London WC1N 3ES to 3Rd Floor 49 Farringdon Road London EC1M 3JP on 29 August 2014
28 Jul 2014 AA Total exemption full accounts made up to 31 March 2014