Advanced company searchLink opens in new window

STERLING LEGAL PAYMENT SERVICES LTD

Company number 07834767

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)
20 Dec 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
09 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
08 Dec 2021 CS01 Confirmation statement made on 22 November 2021 with no updates
02 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
28 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
27 Apr 2021 CS01 Confirmation statement made on 22 November 2020 with no updates
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
05 Oct 2020 AA Accounts for a dormant company made up to 30 November 2019
14 Mar 2020 AD01 Registered office address changed from 85 Great Portland Street London W1W 7LT England to 91 Battersea Park Road London SW8 4DU on 14 March 2020
22 Nov 2019 CS01 Confirmation statement made on 22 November 2019 with updates
22 Nov 2019 TM01 Termination of appointment of Viacheslav Charyev as a director on 22 November 2019
22 Nov 2019 AP01 Appointment of Ms Elena Iachimciuc as a director on 22 November 2019
25 Oct 2019 PSC07 Cessation of Viacheslav Charyev as a person with significant control on 25 October 2019
25 Oct 2019 PSC02 Notification of Scroll Roll Ltd as a person with significant control on 25 October 2019
17 Oct 2019 AD01 Registered office address changed from 2nd Floor 507 Green Lanes Haringey London N4 1AL England to 85 Great Portland Street London W1W 7LT on 17 October 2019
11 Sep 2019 CS01 Confirmation statement made on 17 August 2019 with no updates
02 Sep 2019 AA Total exemption full accounts made up to 30 November 2018
17 Sep 2018 AD01 Registered office address changed from 91 Battersea Park Road Battersea Park Road London SW8 4DU England to 2nd Floor 507 Green Lanes Haringey London N4 1AL on 17 September 2018
29 Aug 2018 AA Micro company accounts made up to 30 November 2017
17 Aug 2018 PSC07 Cessation of Shobhit Malhotra as a person with significant control on 17 August 2018
17 Aug 2018 PSC01 Notification of Viacheslav Charyev as a person with significant control on 17 August 2018
17 Aug 2018 CS01 Confirmation statement made on 17 August 2018 with updates
17 Aug 2018 TM01 Termination of appointment of Shobhit Malhotra as a director on 17 August 2018
17 Aug 2018 AP01 Appointment of Viacheslav Charyev as a director on 17 August 2018