- Company Overview for STERICILE LTD (SC478053)
- Filing history for STERICILE LTD (SC478053)
- People for STERICILE LTD (SC478053)
- More for STERICILE LTD (SC478053)
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) |
---|---|---|---|
26 Sep 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Jul 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Jul 2023 | CS01 | Confirmation statement made on 20 June 2023 with updates | |
01 Jul 2023 | DS01 | Application to strike the company off the register | |
01 Jul 2023 | AA | Micro company accounts made up to 30 June 2023 | |
09 Jun 2023 | AA01 | Current accounting period extended from 30 November 2022 to 30 June 2023 | |
21 Feb 2023 | TM01 | Termination of appointment of Stephen Martin as a director on 10 February 2023 | |
04 Dec 2022 | AA01 | Previous accounting period shortened from 31 May 2023 to 30 November 2022 | |
23 Jul 2022 | CS01 | Confirmation statement made on 20 June 2022 with updates | |
23 Jul 2022 | AA | Micro company accounts made up to 31 May 2022 | |
15 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
13 Feb 2022 | AP01 | Appointment of Mr Stephen Martin as a director on 1 November 2021 | |
21 Jun 2021 | CS01 | Confirmation statement made on 20 June 2021 with updates | |
28 May 2021 | SH01 |
Statement of capital following an allotment of shares on 31 January 2021
|
|
27 May 2021 | SH01 |
Statement of capital following an allotment of shares on 31 January 2020
|
|
13 May 2021 | CS01 | Confirmation statement made on 3 March 2021 with updates | |
13 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
29 Apr 2021 | CH01 | Director's details changed for Mr Paul Mulvey on 16 April 2021 | |
26 Oct 2020 | TM01 | Termination of appointment of Allan Stewart as a director on 10 October 2020 | |
21 Jul 2020 | AD01 | Registered office address changed from 1 North Claremont Street Glasgow G3 7NR Scotland to 1 Lower Ground North Claremont Street Glasgow G3 7NR on 21 July 2020 | |
21 Jul 2020 | AD01 | Registered office address changed from 2 Royal Crescent Lower Ground Glasgow G3 7SL Scotland to 1 North Claremont Street Glasgow G3 7NR on 21 July 2020 | |
03 Mar 2020 | CS01 | Confirmation statement made on 3 March 2020 with updates | |
06 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
19 Jun 2019 | CS01 | Confirmation statement made on 17 May 2019 with no updates | |
30 Jan 2019 | AD01 | Registered office address changed from 169 Elderslie Street 1st Floor Glasgow G3 7JR Scotland to 2 Royal Crescent Lower Ground Glasgow G3 7SL on 30 January 2019 |