STERUN LTD

Company Documents

DateDescription
30/10/2430 October 2024 Compulsory strike-off action has been suspended

View Document

30/10/2430 October 2024 Compulsory strike-off action has been suspended

View Document

22/10/2422 October 2024 First Gazette notice for compulsory strike-off

View Document

22/10/2422 October 2024 First Gazette notice for compulsory strike-off

View Document

04/08/234 August 2023 Notification of Tom Kiely as a person with significant control on 2023-08-01

View Document

04/08/234 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

04/08/234 August 2023 Registered office address changed from 1st Floor Global House 303 Ballards Lane London N12 8NP England to Izabella House Regent Place Birmingham B1 3NJ on 2023-08-04

View Document

04/08/234 August 2023 Confirmation statement made on 2023-08-04 with updates

View Document

04/08/234 August 2023 Appointment of Mr Tom Kiely as a director on 2023-08-01

View Document

04/08/234 August 2023 Termination of appointment of Vaibhav Pravinbhai Gandhi as a director on 2023-08-01

View Document

04/08/234 August 2023 Cessation of Vaibhav Pravinbhai Gandhi as a person with significant control on 2023-08-01

View Document

04/08/234 August 2023 Cessation of Priyanka Gandhi as a person with significant control on 2023-08-01

View Document

18/02/2318 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

10/12/2210 December 2022 Registered office address changed from 303 1st Floor Global House 303 Ballards Lane London N12 8NP England to 1st Floor Global House 303 Ballards Lane London N12 8NP on 2022-12-10

View Document

10/12/2210 December 2022 Registered office address changed from 53 Guardian Way Luton LU1 1BU United Kingdom to 303 1st Floor Global House 303 Ballards Lane London N12 8NP on 2022-12-10

View Document

07/12/227 December 2022 Notification of Priyanka Gandhi as a person with significant control on 2022-12-01

View Document

07/12/227 December 2022 Change of details for Mr Vaibhav Pravinbhai Gandhi as a person with significant control on 2022-12-01

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

31/08/2031 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, WITH UPDATES

View Document

03/02/203 February 2020 10/03/19 STATEMENT OF CAPITAL GBP 200

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/05/1930 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

09/03/199 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, WITH UPDATES

View Document

09/03/199 March 2019 PSC'S CHANGE OF PARTICULARS / MR VAIBHAV GANDHI / 09/03/2019

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/08/1730 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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