STERLINI CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
02/07/242 July 2024 | First Gazette notice for voluntary strike-off |
02/07/242 July 2024 | First Gazette notice for voluntary strike-off |
25/06/2425 June 2024 | Application to strike the company off the register |
26/02/2426 February 2024 | Confirmation statement made on 2024-02-14 with no updates |
18/09/2318 September 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/02/2315 February 2023 | Confirmation statement made on 2023-02-14 with no updates |
28/09/2228 September 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/02/2217 February 2022 | Confirmation statement made on 2022-02-14 with no updates |
16/12/2116 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
19/05/2019 May 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
04/03/204 March 2020 | CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES |
04/03/204 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / PETER GIUSEPPE STERLINI / 19/02/2020 |
28/06/1928 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/02/1919 February 2019 | CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES |
17/05/1817 May 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
16/02/1816 February 2018 | CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES |
20/06/1720 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/02/1728 February 2017 | CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES |
24/05/1624 May 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/02/1617 February 2016 | Annual return made up to 14 February 2016 with full list of shareholders |
14/05/1514 May 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
24/02/1524 February 2015 | Annual return made up to 14 February 2015 with full list of shareholders |
30/05/1430 May 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
25/02/1425 February 2014 | Annual return made up to 14 February 2014 with full list of shareholders |
24/05/1324 May 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
07/03/137 March 2013 | Annual return made up to 14 February 2013 with full list of shareholders |
23/05/1223 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
24/02/1224 February 2012 | Annual return made up to 14 February 2012 with full list of shareholders |
18/05/1118 May 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
28/02/1128 February 2011 | Annual return made up to 14 February 2011 with full list of shareholders |
02/06/102 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
21/04/1021 April 2010 | REGISTERED OFFICE CHANGED ON 21/04/2010 FROM 15 CASTLE STREET KIDWELLY CARMARTHENSHIRE SA17 5AX |
18/02/1018 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER GIUSEPPE STERLINI / 18/02/2010 |
18/02/1018 February 2010 | Annual return made up to 14 February 2010 with full list of shareholders |
18/02/1018 February 2010 | APPOINTMENT TERMINATED, SECRETARY JOHN MACKIE |
27/01/1027 January 2010 | 14/02/08 FULL LIST AMEND |
27/01/1027 January 2010 | 14/02/09 FULL LIST AMEND |
27/01/1027 January 2010 | 05/04/07 STATEMENT OF CAPITAL GBP 2 |
06/06/096 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
25/02/0925 February 2009 | RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS |
11/11/0811 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
03/06/083 June 2008 | COMPANY NAME CHANGED BROOKSON (5054I) LIMITED CERTIFICATE ISSUED ON 04/06/08 |
15/04/0815 April 2008 | SECRETARY APPOINTED JOHN TAYLOR MACKIE |
11/04/0811 April 2008 | REGISTERED OFFICE CHANGED ON 11/04/2008 FROM, BRUNEL HOUSE, 340 FIRECREST, COURT, CENTRE PARK, WARRINGTON, CHESHIRE, WA1 1RG |
02/04/082 April 2008 | APPOINTMENT TERMINATED SECRETARY JORDAN SECRETARIES LIMITED |
15/02/0815 February 2008 | RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS |
23/04/0723 April 2007 | NEW DIRECTOR APPOINTED |
23/04/0723 April 2007 | DIRECTOR RESIGNED |
14/04/0714 April 2007 | ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08 |
03/03/073 March 2007 | S366A DISP HOLDING AGM 14/02/07 |
14/02/0714 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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