STERUN LTD
Company Documents
| Date | Description |
|---|---|
| 30/10/2430 October 2024 | Compulsory strike-off action has been suspended |
| 30/10/2430 October 2024 | Compulsory strike-off action has been suspended |
| 22/10/2422 October 2024 | First Gazette notice for compulsory strike-off |
| 22/10/2422 October 2024 | First Gazette notice for compulsory strike-off |
| 04/08/234 August 2023 | Notification of Tom Kiely as a person with significant control on 2023-08-01 |
| 04/08/234 August 2023 | Total exemption full accounts made up to 2022-11-30 |
| 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 |
| 04/08/234 August 2023 | Confirmation statement made on 2023-08-04 with updates |
| 04/08/234 August 2023 | Appointment of Mr Tom Kiely as a director on 2023-08-01 |
| 04/08/234 August 2023 | Termination of appointment of Vaibhav Pravinbhai Gandhi as a director on 2023-08-01 |
| 04/08/234 August 2023 | Cessation of Vaibhav Pravinbhai Gandhi as a person with significant control on 2023-08-01 |
| 04/08/234 August 2023 | Cessation of Priyanka Gandhi as a person with significant control on 2023-08-01 |
| 18/02/2318 February 2023 | Confirmation statement made on 2023-02-03 with no updates |
| 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 |
| 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 |
| 07/12/227 December 2022 | Notification of Priyanka Gandhi as a person with significant control on 2022-12-01 |
| 07/12/227 December 2022 | Change of details for Mr Vaibhav Pravinbhai Gandhi as a person with significant control on 2022-12-01 |
| 30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
| 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 |
| 31/08/2031 August 2020 | 31/08/19 TOTAL EXEMPTION FULL |
| 04/02/204 February 2020 | CONFIRMATION STATEMENT MADE ON 03/02/20, WITH UPDATES |
| 03/02/203 February 2020 | 10/03/19 STATEMENT OF CAPITAL GBP 200 |
| 31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
| 30/05/1930 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
| 09/03/199 March 2019 | CONFIRMATION STATEMENT MADE ON 09/03/19, WITH UPDATES |
| 09/03/199 March 2019 | PSC'S CHANGE OF PARTICULARS / MR VAIBHAV GANDHI / 09/03/2019 |
| 17/09/1817 September 2018 | CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES |
| 31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
| 30/08/1730 August 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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