Download leads from Nexok and grow your business. Find out more

Sterling Consulting (UK) Ltd

Documents

Total Documents129
Total Pages462

Filing History

18 May 2021Final Gazette dissolved via voluntary strike-off
2 March 2021First Gazette notice for voluntary strike-off
17 February 2021Application to strike the company off the register
1 February 2021Previous accounting period shortened from 31 March 2021 to 11 November 2020
1 February 2021Total exemption full accounts made up to 11 November 2020
26 November 2020Total exemption full accounts made up to 31 March 2020
28 May 2020Confirmation statement made on 16 March 2020 with updates
24 March 2020Notification of Nikita Pathak as a person with significant control on 16 March 2020
24 March 2020Statement of capital following an allotment of shares on 16 March 2020
  • GBP 3
13 December 2019Total exemption full accounts made up to 31 March 2019
23 May 2019Confirmation statement made on 23 May 2019 with no updates
19 December 2018Total exemption full accounts made up to 31 March 2018
24 May 2018Confirmation statement made on 23 May 2018 with updates
22 December 2017Total exemption full accounts made up to 31 March 2017
22 December 2017Total exemption full accounts made up to 31 March 2017
23 May 2017Confirmation statement made on 23 May 2017 with updates
23 May 2017Confirmation statement made on 23 May 2017 with updates
23 November 2016Total exemption small company accounts made up to 31 March 2016
23 November 2016Total exemption small company accounts made up to 31 March 2016
23 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
23 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
23 December 2015Total exemption small company accounts made up to 31 March 2015
23 December 2015Total exemption small company accounts made up to 31 March 2015
17 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1
17 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1
31 December 2014Total exemption small company accounts made up to 31 March 2014
31 December 2014Total exemption small company accounts made up to 31 March 2014
17 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
17 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
29 December 2013Total exemption small company accounts made up to 31 March 2013
29 December 2013Total exemption small company accounts made up to 31 March 2013
18 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1
18 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1
20 December 2012Total exemption small company accounts made up to 31 March 2012
20 December 2012Total exemption small company accounts made up to 31 March 2012
19 November 2012Annual return made up to 17 November 2012 with a full list of shareholders
19 November 2012Annual return made up to 17 November 2012 with a full list of shareholders
31 December 2011Total exemption small company accounts made up to 31 March 2011
31 December 2011Total exemption small company accounts made up to 31 March 2011
23 November 2011Annual return made up to 17 November 2011 with a full list of shareholders
23 November 2011Annual return made up to 17 November 2011 with a full list of shareholders
31 December 2010Total exemption small company accounts made up to 31 March 2010
31 December 2010Total exemption small company accounts made up to 31 March 2010
17 November 2010Annual return made up to 17 November 2010 with a full list of shareholders
17 November 2010Annual return made up to 17 November 2010 with a full list of shareholders
17 December 2009Capitals not rolled up
17 December 2009Total exemption small company accounts made up to 31 March 2009
17 December 2009Total exemption small company accounts made up to 31 March 2009
17 December 2009Capitals not rolled up
17 November 2009Secretary's details changed for Rekha Pathak on 17 November 2009
17 November 2009Registered office address changed from 29 Craven Gardens Barkingside Ilford Essex IG6 1PG Uk on 17 November 2009
17 November 2009Director's details changed for Sanjay Pathak on 17 November 2009
17 November 2009Director's details changed for Sanjay Pathak on 17 November 2009
17 November 2009Annual return made up to 17 November 2009 with a full list of shareholders
17 November 2009Secretary's details changed for Rekha Pathak on 17 November 2009
17 November 2009Registered office address changed from 29 Craven Gardens Barkingside Ilford Essex IG6 1PG Uk on 17 November 2009
17 November 2009Annual return made up to 17 November 2009 with a full list of shareholders
19 January 2009Total exemption full accounts made up to 31 March 2008
19 January 2009Total exemption full accounts made up to 31 March 2008
18 November 2008Return made up to 17/11/08; full list of members
18 November 2008Return made up to 17/11/08; full list of members
17 November 2008Location of debenture register
17 November 2008Registered office changed on 17/11/2008 from 23 lyndhurst rise chigwell essex IG7 5BB
17 November 2008Director's change of particulars / sanjay pathak / 17/11/2008
17 November 2008Director's change of particulars / sanjay pathak / 17/11/2008
17 November 2008Secretary's change of particulars / rekha pathak / 17/11/2008
17 November 2008Secretary's change of particulars / rekha pathak / 17/11/2008
17 November 2008Location of register of members
17 November 2008Location of register of members
17 November 2008Location of debenture register
17 November 2008Registered office changed on 17/11/2008 from 23 lyndhurst rise chigwell essex IG7 5BB
21 April 2008Total exemption full accounts made up to 31 March 2007
21 April 2008Total exemption full accounts made up to 31 March 2007
14 March 2008Return made up to 17/11/07; full list of members
14 March 2008Return made up to 17/11/07; full list of members
13 March 2008Location of debenture register
13 March 2008Registered office changed on 13/03/2008 from 138 fencepiece road barkingside essex IG6 2LA
13 March 2008Location of debenture register
13 March 2008Secretary's change of particulars / rekha pathak / 13/03/2008
13 March 2008Secretary's change of particulars / rekha pathak / 13/03/2008
13 March 2008Director's change of particulars / sanjay pathak / 13/03/2008
13 March 2008Director's change of particulars / sanjay pathak / 13/03/2008
13 March 2008Location of register of members
13 March 2008Location of register of members
13 March 2008Registered office changed on 13/03/2008 from 138 fencepiece road barkingside essex IG6 2LA
7 February 2007Total exemption small company accounts made up to 31 March 2006
7 February 2007Total exemption small company accounts made up to 31 March 2006
27 November 2006Return made up to 17/11/06; full list of members
27 November 2006Return made up to 17/11/06; full list of members
19 January 2006Total exemption small company accounts made up to 31 March 2005
19 January 2006Total exemption small company accounts made up to 31 March 2005
9 December 2005Return made up to 17/11/05; full list of members
9 December 2005Registered office changed on 09/12/05 from: 138 fencepiece road barkingside ilford essex IG6 2LA
9 December 2005Return made up to 17/11/05; full list of members
9 December 2005Registered office changed on 09/12/05 from: 138 fencepiece road barkingside ilford essex IG6 2LA
1 February 2005Total exemption small company accounts made up to 31 March 2004
1 February 2005Total exemption small company accounts made up to 31 March 2004
26 January 2005Registered office changed on 26/01/05 from: 23 lyndhurst rise chigwell essex IG7 5BB
26 January 2005Secretary's particulars changed
26 January 2005Director's particulars changed
26 January 2005Director's particulars changed
26 January 2005Secretary's particulars changed
26 January 2005Registered office changed on 26/01/05 from: 23 lyndhurst rise chigwell essex IG7 5BB
9 November 2004Return made up to 17/11/04; full list of members
9 November 2004Return made up to 17/11/04; full list of members
23 January 2004Total exemption small company accounts made up to 31 March 2003
23 January 2004Total exemption small company accounts made up to 31 March 2003
9 December 2003Return made up to 17/11/03; full list of members
9 December 2003Return made up to 17/11/03; full list of members
21 November 2002Return made up to 17/11/02; full list of members
21 November 2002Return made up to 17/11/02; full list of members
18 September 2002Total exemption small company accounts made up to 31 March 2002
18 September 2002Total exemption small company accounts made up to 31 March 2002
13 December 2001Return made up to 17/11/01; full list of members
13 December 2001Return made up to 17/11/01; full list of members
7 November 2001Accounting reference date extended from 30/11/01 to 31/03/02
7 November 2001Accounting reference date extended from 30/11/01 to 31/03/02
9 October 2001Company name changed sterling music (uk) LIMITED\certificate issued on 09/10/01
9 October 2001Company name changed sterling music (uk) LIMITED\certificate issued on 09/10/01
24 November 2000New director appointed
24 November 2000New director appointed
24 November 2000Secretary resigned
24 November 2000New secretary appointed
24 November 2000Director resigned
24 November 2000Director resigned
24 November 2000New secretary appointed
24 November 2000Secretary resigned
17 November 2000Incorporation
17 November 2000Incorporation
Sign up now to grow your client base. Plans & Pricing