MW STERLIN LTD
Company Documents
| Date | Description |
|---|---|
| 17/02/2517 February 2025 | Registered office address changed to PO Box 4385, 11655516 - Companies House Default Address, Cardiff, CF14 8LH on 2025-02-17 |
| 17/02/2517 February 2025 | |
| 17/02/2517 February 2025 | |
| 12/12/2312 December 2023 | Compulsory strike-off action has been suspended |
| 12/12/2312 December 2023 | Compulsory strike-off action has been suspended |
| 31/10/2331 October 2023 | First Gazette notice for compulsory strike-off |
| 31/10/2331 October 2023 | First Gazette notice for compulsory strike-off |
| 31/01/2331 January 2023 | Compulsory strike-off action has been discontinued |
| 31/01/2331 January 2023 | Compulsory strike-off action has been discontinued |
| 28/01/2328 January 2023 | Confirmation statement made on 2022-10-31 with no updates |
| 17/01/2317 January 2023 | First Gazette notice for compulsory strike-off |
| 17/01/2317 January 2023 | First Gazette notice for compulsory strike-off |
| 06/12/216 December 2021 | Director's details changed for Mr Michael Kenneth Westfield on 2021-12-06 |
| 06/12/216 December 2021 | Confirmation statement made on 2021-10-31 with no updates |
| 06/12/216 December 2021 | Registered office address changed from 5 Birkdale Close Leeds LS17 7SW United Kingdom to 15 Queen Square Leeds LS2 8AJ on 2021-12-06 |
| 30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
| 30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
| 30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
| 01/11/181 November 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company