Advanced company searchLink opens in new window

STERLING RESOURCES INTERNATIONAL LTD

Company number 09643799

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)
30 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
26 Nov 2023 DISS40 Compulsory strike-off action has been discontinued
24 Nov 2023 CS01 Confirmation statement made on 15 November 2023 with no updates
16 May 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
17 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
16 Nov 2022 CS01 Confirmation statement made on 15 November 2022 with no updates
15 Nov 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
26 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
25 Nov 2021 CS01 Confirmation statement made on 15 November 2021 with no updates
09 Oct 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
03 Dec 2020 AA Full accounts made up to 30 June 2019
17 Nov 2020 CS01 Confirmation statement made on 15 November 2020 with no updates
02 Sep 2020 AD01 Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 2 September 2020
17 Nov 2019 CS01 Confirmation statement made on 15 November 2019 with no updates
03 Apr 2019 AA Accounts for a small company made up to 30 June 2018
18 Dec 2018 MR01 Registration of charge 096437990002, created on 28 November 2018
14 Dec 2018 MR01 Registration of charge 096437990001, created on 28 November 2018
17 Nov 2018 CS01 Confirmation statement made on 15 November 2018 with updates
10 May 2018 SH01 Statement of capital following an allotment of shares on 3 April 2018
  • GBP 14,247,046
05 Apr 2018 AA Accounts for a small company made up to 30 June 2017
16 Nov 2017 CS01 Confirmation statement made on 16 November 2017 with updates
16 Nov 2017 PSC01 Notification of Sunil Kumar Pasi as a person with significant control on 31 October 2017