Advanced company searchLink opens in new window

STERLING INTERNATIONAL HOLDINGS LIMITED

Company number 03709299

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)
02 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
26 Jun 2017 MR04 Satisfaction of charge 5 in full
11 May 2017 TM01 Termination of appointment of James Gerard Powers as a director on 28 April 2017
16 Mar 2017 AP01 Appointment of Jason Reynolds Mills as a director on 1 March 2017
15 Mar 2017 AP01 Appointment of Jennifer Olga Denyer as a director on 1 March 2017
15 Mar 2017 TM01 Termination of appointment of Rupert Oliver Henry Morley as a director on 1 March 2017
03 Mar 2017 CS01 Confirmation statement made on 22 February 2017 with updates
21 Nov 2016 AA Total exemption small company accounts made up to 31 December 2015
07 Apr 2016 AA01 Previous accounting period extended from 30 December 2015 to 31 December 2015
01 Mar 2016 AR01 Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
15 Dec 2015 AUD Auditor's resignation
23 Nov 2015 AUD Auditor's resignation
11 Nov 2015 AA01 Current accounting period extended from 30 June 2015 to 30 December 2015
04 Nov 2015 AP01 Appointment of Lowell Brent Stottlemyre as a director on 15 October 2015
03 Jul 2015 TM01 Termination of appointment of Mark Norman Schroeder as a director on 30 June 2015
22 Apr 2015 AP01 Appointment of James Gerard Powers as a director on 2 April 2015
21 Apr 2015 TM01 Termination of appointment of Patrick George Baehler as a director on 2 April 2015
27 Feb 2015 AR01 Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
26 Feb 2015 AD03 Register(s) moved to registered inspection location The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS
26 Feb 2015 AD02 Register inspection address has been changed to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS
24 Nov 2014 AA Accounts for a dormant company made up to 30 June 2014
24 Sep 2014 AP04 Appointment of Reed Smith Corporate Services Limited as a secretary on 23 September 2014
19 Sep 2014 AP01 Appointment of Mr Mark Norman Schroeder as a director on 30 June 2014
19 Sep 2014 AP01 Appointment of Patrick George Baehler as a director on 30 June 2014
19 Sep 2014 TM01 Termination of appointment of Jeremy Charles Beglin as a director on 30 June 2014