STERLING ENERGY SURVEYS LTD - History of Changes


DateDescription
2024-07-23 update statutory_documents FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2024-05-07 update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2024-04-24 update statutory_documents APPLICATION FOR STRIKING-OFF
2024-04-07 update accounts_last_madeup_date 2022-08-30 => 2023-08-30
2024-04-07 update accounts_next_due_date 2024-05-30 => 2025-05-30
2024-03-12 update statutory_documents 30/08/23 UNAUDITED ABRIDGED
2023-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/23, WITH UPDATES
2023-10-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE LOUISE VUJASIN
2023-10-10 update statutory_documents CESSATION OF GEORGE VUJASIN AS A PSC
2023-06-07 delete address 7 GRAHAM AVENUE BROXBOURNE EN10 7DN
2023-06-07 insert address GRENVILLE HOUSE 4 GRENVILLE AVENUE BROXBOURNE HERTFORDSHIRE ENGLAND EN10 7DH
2023-06-07 update accounts_last_madeup_date 2021-08-30 => 2022-08-30
2023-06-07 update accounts_next_due_date 2023-05-30 => 2024-05-30
2023-06-07 update registered_address
2023-05-17 update statutory_documents 30/08/22 UNAUDITED ABRIDGED
2023-05-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/05/2023 FROM 7 GRAHAM AVENUE BROXBOURNE EN10 7DN
2023-05-16 update statutory_documents DIRECTOR APPOINTED MRS JANE LOUISE VUJASIN
2023-05-16 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JANE LOUISE VUJASIN / 16/05/2023
2023-05-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEORGE VUJASIN
2022-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/22, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-08-30 => 2021-08-30
2022-06-07 update accounts_next_due_date 2022-05-30 => 2023-05-30
2022-05-26 update statutory_documents 30/08/21 UNAUDITED ABRIDGED
2021-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/21, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2019-08-30 => 2020-08-30
2021-06-07 update accounts_next_due_date 2021-05-30 => 2022-05-30
2021-05-27 update statutory_documents 30/08/20 UNAUDITED ABRIDGED
2020-10-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/20, WITH UPDATES
2020-10-15 update statutory_documents 02/03/20 STATEMENT OF CAPITAL GBP 10
2020-10-15 update statutory_documents 02/03/20 STATEMENT OF CAPITAL GBP 1010
2020-05-07 update accounts_last_madeup_date 2018-08-30 => 2019-08-30
2020-05-07 update accounts_next_due_date 2020-05-30 => 2021-05-30
2020-04-21 update statutory_documents 30/08/19 UNAUDITED ABRIDGED
2019-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES
2019-06-20 update accounts_last_madeup_date 2017-08-30 => 2018-08-30
2019-06-20 update accounts_next_due_date 2019-05-30 => 2020-05-30
2019-05-24 update statutory_documents 30/08/18 UNAUDITED ABRIDGED
2018-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-04-07 update accounts_last_madeup_date 2016-08-30 => 2017-08-30
2018-04-07 update accounts_next_due_date 2018-05-30 => 2019-05-30
2018-03-20 update statutory_documents 30/08/17 UNAUDITED ABRIDGED
2017-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES
2017-07-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-30
2017-07-07 update accounts_next_due_date 2017-05-30 => 2018-05-30
2017-06-05 update statutory_documents 30/08/16 TOTAL EXEMPTION SMALL
2016-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES
2016-09-08 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-09-08 update accounts_next_due_date 2016-08-11 => 2017-05-30
2016-08-11 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2016-06-08 update account_ref_day 31 => 30
2016-06-08 update accounts_next_due_date 2016-05-31 => 2016-08-11
2016-05-11 update statutory_documents PREVSHO FROM 31/08/2015 TO 30/08/2015
2015-11-09 delete address 7 GRAHAM AVENUE BROXBOURNE UNITED KINGDOM EN10 7DN
2015-11-09 insert address 7 GRAHAM AVENUE BROXBOURNE EN10 7DN
2015-11-09 update registered_address
2015-11-09 update returns_last_madeup_date 2014-10-05 => 2015-10-05
2015-11-09 update returns_next_due_date 2015-11-02 => 2016-11-02
2015-10-31 update statutory_documents 05/10/15 FULL LIST
2015-10-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEORGE VUJASIN / 01/09/2015
2015-10-08 delete address 7 GRAHAM AVENUE BROXBOURNE EN10 7DN
2015-10-08 insert address 7 GRAHAM AVENUE BROXBOURNE UNITED KINGDOM EN10 7DN
2015-10-08 update registered_address
2015-09-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/09/2015 FROM 7 GRAHAM AVENUE BROXBOURNE EN10 7DN
2015-06-09 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-06-09 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-05-27 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-11-07 update returns_last_madeup_date 2013-10-05 => 2014-10-05
2014-11-07 update returns_next_due_date 2014-11-02 => 2015-11-02
2014-10-26 update statutory_documents 05/10/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-06-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-05-22 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-12-07 update returns_last_madeup_date 2012-10-05 => 2013-10-05
2013-12-07 update returns_next_due_date 2013-11-02 => 2014-11-02
2013-11-20 update statutory_documents 05/10/13 FULL LIST
2013-06-26 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-26 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-23 update returns_last_madeup_date 2011-10-05 => 2012-10-05
2013-06-23 update returns_next_due_date 2012-11-02 => 2013-11-02
2013-06-21 update accounts_last_madeup_date 2010-08-31 => 2011-08-31
2013-06-21 update accounts_next_due_date 2012-05-31 => 2013-05-31
2013-05-21 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2012-10-30 update statutory_documents 05/10/12 FULL LIST
2012-06-28 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-10-28 update statutory_documents 05/10/11 FULL LIST
2011-05-31 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-11-06 update statutory_documents 05/10/10 FULL LIST
2010-05-31 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2009-12-31 update statutory_documents 05/10/09 FULL LIST
2009-12-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEORGE VUJASIN / 01/10/2009
2009-06-01 update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL
2009-01-12 update statutory_documents PREVEXT FROM 31/03/2008 TO 31/08/2008
2008-10-31 update statutory_documents RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS
2008-01-03 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/10/08 TO 31/03/08
2007-10-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION