- Company Overview for STERLING BROWN GROUP LTD. (SC510679)
- Filing history for STERLING BROWN GROUP LTD. (SC510679)
- People for STERLING BROWN GROUP LTD. (SC510679)
- More for STERLING BROWN GROUP LTD. (SC510679)
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) |
---|---|---|---|
29 Dec 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Aug 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Apr 2017 | AD01 | Registered office address changed from 48 West George Street Clyde Offices 2nd Floor Glasgow G2 1BP Scotland to 23 Castlehill Crescent Kilmacolm PA13 4HY on 18 April 2017 | |
25 Mar 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Oct 2016 | TM01 | Termination of appointment of David John Kinning as a director on 1 August 2016 | |
20 Sep 2016 | TM01 | Termination of appointment of Benjamin William Stephenson Jenkinson as a director on 1 August 2016 | |
20 Sep 2016 | TM01 | Termination of appointment of Alexandra Jenkinson as a director on 1 August 2016 | |
07 Jul 2016 | AP01 |
Appointment of Removed Under Section 1095 as a director on 7 July 2016
|
|
07 Jul 2016 | AP01 |
Appointment of Removed Under Section 1095 as a director on 7 July 2016
|
|
02 Feb 2016 | AD01 | Registered office address changed from 2 Drumpellier Place Lochwinnoch Road Kilmacolm Renfrewshire Scotland to 48 West George Street Clyde Offices 2nd Floor Glasgow G2 1BP on 2 February 2016 | |
13 Jan 2016 | CERTNM |
Company name changed red tower properties LTD\certificate issued on 13/01/16
|
|
15 Jul 2015 | CH01 | Director's details changed for Mrs Lynsey Woodward Kinning on 15 July 2015 | |
14 Jul 2015 | NEWINC |
Incorporation
Statement of capital on 2015-07-14
|