About

Registered Number: OC303307
Date of Incorporation: 06/11/2002 (21 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 02/01/2018 (6 years and 3 months ago)
Registered Address: Kestrel House, Primett Road, Stevenage, Hertfordshire, SG1 3EE

 

Steribag International LLP was setup in 2002. We don't currently know the number of employees at the company. There are 2 directors listed as Duet Holdings Sa, Financiere Des Dahlias Holdings for this business at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found
LLP Member Appointed Resigned Total Appointments
DUET HOLDINGS SA 06 November 2002 24 May 2005 1
FINANCIERE DES DAHLIAS HOLDINGS 06 November 2002 24 May 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 17 October 2017
LLDS01 - Striking off application by a Limited Liability Partnership 06 October 2017
AA - Annual Accounts 19 September 2017
LLCS01 - N/A 08 December 2016
AA - Annual Accounts 07 September 2016
LLAR01 - Annual Return of a Limited Liability Partnership 12 November 2015
LLCH01 - Change of particulars for member of a Limited Liability Partnership 12 November 2015
LLCH01 - Change of particulars for member of a Limited Liability Partnership 29 October 2015
AA - Annual Accounts 08 September 2015
LLAR01 - Annual Return of a Limited Liability Partnership 21 November 2014
AA - Annual Accounts 02 September 2014
LLCH01 - Change of particulars for member of a Limited Liability Partnership 05 February 2014
LLAR01 - Annual Return of a Limited Liability Partnership 05 February 2014
AA - Annual Accounts 07 August 2013
LLAR01 - Annual Return of a Limited Liability Partnership 23 November 2012
AA - Annual Accounts 19 March 2012
AA - Annual Accounts 19 March 2012
DISS40 - Notice of striking-off action discontinued 17 December 2011
LLAR01 - Annual Return of a Limited Liability Partnership 16 December 2011
LLAR01 - Annual Return of a Limited Liability Partnership 16 December 2011
LLAD01 - Change of registered office address of a Limited Liability Partnership 06 December 2011
GAZ1 - First notification of strike-off action in London Gazette 29 November 2011
AA - Annual Accounts 23 August 2010
LLAR01 - Annual Return of a Limited Liability Partnership 20 November 2009
LLP3 - Notice of Change of Name of a Limited Liability Partnership 16 April 2009
CERTNM - Change of name certificate 09 April 2009
LLP288a - N/A 10 February 2009
LLP288b - N/A 10 February 2009
AA - Annual Accounts 29 January 2009
AA - Annual Accounts 29 January 2009
LLP363 - N/A 24 November 2008
AA - Annual Accounts 31 July 2008
363a - Annual Return 10 January 2008
288b - Notice of resignation of directors or secretaries 19 November 2007
AA - Annual Accounts 23 August 2007
363a - Annual Return 11 April 2007
287 - Change in situation or address of Registered Office 20 June 2006
AA - Annual Accounts 04 January 2006
363a - Annual Return 06 December 2005
AA - Annual Accounts 22 November 2005
288a - Notice of appointment of directors or secretaries 01 November 2005
288a - Notice of appointment of directors or secretaries 01 November 2005
287 - Change in situation or address of Registered Office 27 October 2005
288a - Notice of appointment of directors or secretaries 27 October 2005
DISS40 - Notice of striking-off action discontinued 30 August 2005
363a - Annual Return 23 June 2005
288b - Notice of resignation of directors or secretaries 09 June 2005
288b - Notice of resignation of directors or secretaries 09 June 2005
GAZ1 - First notification of strike-off action in London Gazette 03 May 2005
363a - Annual Return 11 December 2003
287 - Change in situation or address of Registered Office 15 September 2003
NEWINC - New incorporation documents 06 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.