Sterling Dfc United Kingdom Ltd was registered on 10 June 2014 with its registered office in London, it has a status of "Liquidation". We don't know the number of employees at the organisation. There are 4 directors listed as Biondi, Lorna, Mckenzie, Robbie, Prior, Mark Lee, Merturi, John for the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MERTURI, John | 07 September 2017 | 25 July 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BIONDI, Lorna | 26 March 2015 | 27 February 2018 | 1 |
MCKENZIE, Robbie | 29 January 2015 | 27 March 2015 | 1 |
PRIOR, Mark Lee | 12 June 2014 | 29 January 2015 | 1 |
Document Type | Date | |
---|---|---|
RESOLUTIONS - N/A | 09 July 2020 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 09 July 2020 | |
LIQ01 - N/A | 09 July 2020 | |
MR05 - N/A | 30 June 2020 | |
MR04 - N/A | 30 June 2020 | |
MR04 - N/A | 30 June 2020 | |
MR04 - N/A | 30 June 2020 | |
CS01 - N/A | 23 June 2020 | |
SH01 - Return of Allotment of shares | 15 June 2020 | |
RESOLUTIONS - N/A | 01 June 2020 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 01 June 2020 | |
SH19 - Statement of capital | 01 June 2020 | |
CAP-SS - N/A | 01 June 2020 | |
CS01 - N/A | 21 June 2019 | |
AA - Annual Accounts | 06 June 2019 | |
RESOLUTIONS - N/A | 23 April 2019 | |
MR01 - N/A | 06 February 2019 | |
MR04 - N/A | 01 February 2019 | |
MR01 - N/A | 19 December 2018 | |
TM01 - Termination of appointment of director | 09 August 2018 | |
CS01 - N/A | 20 June 2018 | |
CS01 - N/A | 19 June 2018 | |
AD01 - Change of registered office address | 28 March 2018 | |
AA - Annual Accounts | 13 March 2018 | |
TM02 - Termination of appointment of secretary | 01 March 2018 | |
AP01 - Appointment of director | 25 September 2017 | |
CS01 - N/A | 05 June 2017 | |
TM01 - Termination of appointment of director | 20 March 2017 | |
AA - Annual Accounts | 21 February 2017 | |
AUD - Auditor's letter of resignation | 25 November 2016 | |
MR01 - N/A | 05 September 2016 | |
AP01 - Appointment of director | 12 July 2016 | |
TM01 - Termination of appointment of director | 20 June 2016 | |
AR01 - Annual Return | 13 June 2016 | |
AD01 - Change of registered office address | 27 April 2016 | |
AA - Annual Accounts | 06 April 2016 | |
AP01 - Appointment of director | 24 July 2015 | |
AA01 - Change of accounting reference date | 23 July 2015 | |
TM01 - Termination of appointment of director | 08 July 2015 | |
AR01 - Annual Return | 07 July 2015 | |
AP03 - Appointment of secretary | 27 March 2015 | |
TM02 - Termination of appointment of secretary | 27 March 2015 | |
AP03 - Appointment of secretary | 10 February 2015 | |
TM02 - Termination of appointment of secretary | 10 February 2015 | |
AP01 - Appointment of director | 03 December 2014 | |
TM01 - Termination of appointment of director | 03 December 2014 | |
AP01 - Appointment of director | 03 December 2014 | |
TM01 - Termination of appointment of director | 03 December 2014 | |
TM01 - Termination of appointment of director | 03 December 2014 | |
TM01 - Termination of appointment of director | 03 December 2014 | |
AP01 - Appointment of director | 03 December 2014 | |
AP01 - Appointment of director | 03 December 2014 | |
AA01 - Change of accounting reference date | 06 November 2014 | |
RESOLUTIONS - N/A | 18 July 2014 | |
SH01 - Return of Allotment of shares | 18 July 2014 | |
MR01 - N/A | 15 July 2014 | |
MR01 - N/A | 15 July 2014 | |
AP03 - Appointment of secretary | 19 June 2014 | |
RESOLUTIONS - N/A | 17 June 2014 | |
NEWINC - New incorporation documents | 10 June 2014 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 30 January 2019 | Outstanding |
N/A |
A registered charge | 11 December 2018 | Fully Satisfied |
N/A |
A registered charge | 19 August 2016 | Fully Satisfied |
N/A |
A registered charge | 08 July 2014 | Fully Satisfied |
N/A |
A registered charge | 08 July 2014 | Fully Satisfied |
N/A |