MARTIN PECHEUR STERLING INVESTMENTS LIMITED

08298970
3 SHELDON SQUARE PADDINGTON LONDON W2 6PX

Documents

Documents
Date Category Description Pages
30 Aug 2022 gazette Gazette Dissolved Voluntary 1 Buy now
06 Jul 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Dec 2021 officers Termination of appointment of director (Paul Anthony Moore) 1 Buy now
11 Dec 2021 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
19 Oct 2021 gazette Gazette Notice Voluntary 1 Buy now
11 Oct 2021 dissolution Dissolution Application Strike Off Company 1 Buy now
02 Jul 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Jun 2021 officers Termination of appointment of secretary (Paul Moore) 1 Buy now
14 Jun 2021 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
14 Jun 2021 capital Statement of capital (Section 108) 3 Buy now
14 Jun 2021 insolvency Solvency Statement dated 11/06/21 1 Buy now
14 Jun 2021 resolution Resolution 1 Buy now
17 Nov 2020 accounts Annual Accounts 14 Buy now
03 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Mar 2020 officers Appointment of director (Mr Julian James Lawrence Smith) 2 Buy now
17 Mar 2020 officers Termination of appointment of director (Gaylene Jennefer Kendall) 1 Buy now
26 Feb 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
12 Oct 2019 accounts Annual Accounts 14 Buy now
24 Jul 2019 officers Termination of appointment of director (Jean-Noel Hughes Roger Groleau) 1 Buy now
24 Jul 2019 officers Appointment of director (Ms Gaylene Jennefer Kendall) 2 Buy now
26 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Aug 2018 accounts Annual Accounts 14 Buy now
25 Jun 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Feb 2018 capital Return of Allotment of shares 3 Buy now
21 Jul 2017 accounts Annual Accounts 14 Buy now
22 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Jan 2017 officers Change of particulars for director (Mr Jean-Noel Hughes Roger Groleau) 2 Buy now
16 Sep 2016 officers Appointment of secretary (Paul Moore) 2 Buy now
16 Sep 2016 officers Termination of appointment of secretary (Richard Cordeschi) 1 Buy now
09 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Jul 2016 accounts Annual Accounts 13 Buy now
07 Jul 2016 officers Termination of appointment of director (Rosemary Clare Francesca Wardle) 1 Buy now
07 Jul 2016 officers Appointment of director (Mr Paul Anthony Moore) 2 Buy now
14 Sep 2015 officers Appointment of director (Mr Jean-Noel Hughes Roger Groleau) 2 Buy now
09 Sep 2015 officers Termination of appointment of director (David Richard Paramor) 1 Buy now
21 Aug 2015 annual-return Annual Return 5 Buy now
11 Aug 2015 officers Termination of appointment of secretary (David Morris) 1 Buy now
10 Aug 2015 officers Appointment of secretary (Mr Richard Cordeschi) 2 Buy now
08 Jul 2015 accounts Annual Accounts 14 Buy now
03 Mar 2015 officers Appointment of secretary (David Morris) 2 Buy now
03 Mar 2015 officers Termination of appointment of secretary (Kathryn Barbara Hudson) 1 Buy now
07 Aug 2014 annual-return Annual Return 5 Buy now
01 Aug 2014 accounts Annual Accounts 14 Buy now
06 Aug 2013 annual-return Annual Return 5 Buy now
18 Jun 2013 officers Termination of appointment of secretary (Paul Moore) 1 Buy now
18 Jun 2013 officers Appointment of secretary (Kathryn Barbara Hudson) 2 Buy now
25 Jan 2013 resolution Resolution 2 Buy now
25 Jan 2013 resolution Resolution 3 Buy now
23 Jan 2013 capital Return of Allotment of shares 3 Buy now
04 Dec 2012 capital Return of Allotment of shares 4 Buy now
04 Dec 2012 accounts Change Account Reference Date Company Current Extended 3 Buy now
19 Nov 2012 incorporation Incorporation Company 37 Buy now