Advanced company searchLink opens in new window

STERIPLEX LIMITED

Company number 10507641

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)
20 Feb 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
15 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
14 Mar 2023 CS01 Confirmation statement made on 6 December 2022 with updates
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
25 May 2022 AA Total exemption full accounts made up to 31 December 2021
05 Apr 2022 PSC07 Cessation of Jeffrey Robert Pattinson as a person with significant control on 19 December 2016
15 Feb 2022 CS01 Confirmation statement made on 6 December 2021 with no updates
13 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
04 Feb 2021 CS01 Confirmation statement made on 6 December 2020 with no updates
04 Feb 2021 AD01 Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 25 Harrington House Harrington Street London NW1 3RB on 4 February 2021
16 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
12 Dec 2019 CS01 Confirmation statement made on 6 December 2019 with updates
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
18 Dec 2018 CS01 Confirmation statement made on 6 December 2018 with updates
05 Dec 2018 PSC07 Cessation of Jeffrey Robert Pattinson as a person with significant control on 5 December 2018
31 Oct 2018 AD01 Registered office address changed from Westbury 2nd Floor 145-157 st John Street London EC1V 4PY United Kingdom to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 31 October 2018
31 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
11 Jan 2018 CS01 Confirmation statement made on 6 December 2017 with updates
09 Jan 2018 PSC01 Notification of Marcos Ricketts-Williams as a person with significant control on 5 January 2017
09 Jan 2018 PSC01 Notification of Jeffrey Robert Pattinson as a person with significant control on 5 January 2017
18 Jan 2017 SH01 Statement of capital following an allotment of shares on 10 January 2017
  • GBP 2,000
10 Jan 2017 SH01 Statement of capital following an allotment of shares on 5 January 2017
  • GBP 1,800
10 Jan 2017 AD01 Registered office address changed from 38 Queensgate Place Mews London SW7 5BQ United Kingdom to Westbury 2nd Floor 145-157 st John Street London EC1V 4PY on 10 January 2017
20 Dec 2016 CS01 Confirmation statement made on 20 December 2016 with updates