About

Registered Number: 06938900
Date of Incorporation: 19/06/2009 (15 years ago)
Company Status: Liquidation
Registered Address: Two Snowhill, Snow Hill Queensway, Birmingham, B4 6GA

 

Based in Birmingham, The Sting Ltd was setup in 2009, it's status is listed as "Liquidation". The current directors of the company are listed as Brouwers, Robertus Johannes Maria, Bos, Willemien Jantine, Franzen, Hermanus, Van Biljouw, Roger in the Companies House registry. We don't currently know the number of employees at The Sting Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOS, Willemien Jantine 13 February 2017 - 1
FRANZEN, Hermanus 19 June 2009 - 1
VAN BILJOUW, Roger 13 February 2017 - 1
Secretary Name Appointed Resigned Total Appointments
BROUWERS, Robertus Johannes Maria 19 June 2009 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 25 January 2019
RESOLUTIONS - N/A 19 January 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 19 January 2019
RESOLUTIONS - N/A 20 November 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 20 November 2018
SH19 - Statement of capital 20 November 2018
CAP-SS - N/A 20 November 2018
MR04 - N/A 25 October 2018
MR04 - N/A 25 October 2018
SH19 - Statement of capital 20 September 2018
RESOLUTIONS - N/A 24 August 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 24 August 2018
CAP-SS - N/A 24 August 2018
RESOLUTIONS - N/A 03 July 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 03 July 2018
SH19 - Statement of capital 03 July 2018
CAP-SS - N/A 03 July 2018
CS01 - N/A 20 June 2018
AD01 - Change of registered office address 20 June 2018
AA - Annual Accounts 12 June 2018
PSC08 - N/A 25 May 2018
AA - Annual Accounts 07 October 2017
CS01 - N/A 24 July 2017
AP01 - Appointment of director 20 February 2017
AP01 - Appointment of director 20 February 2017
SH19 - Statement of capital 27 September 2016
RESOLUTIONS - N/A 21 July 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 21 July 2016
CAP-SS - N/A 21 July 2016
AR01 - Annual Return 11 July 2016
AA - Annual Accounts 22 June 2016
AA - Annual Accounts 26 October 2015
AR01 - Annual Return 19 June 2015
AA - Annual Accounts 10 December 2014
AR01 - Annual Return 20 June 2014
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 20 June 2013
SH01 - Return of Allotment of shares 17 May 2013
SH01 - Return of Allotment of shares 28 November 2012
AR01 - Annual Return 10 August 2012
AA - Annual Accounts 07 August 2012
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 07 July 2011
CH01 - Change of particulars for director 07 July 2011
AD01 - Change of registered office address 06 May 2011
AD01 - Change of registered office address 25 March 2011
AD01 - Change of registered office address 26 January 2011
AA - Annual Accounts 31 August 2010
MISC - Miscellaneous document 27 July 2010
AR01 - Annual Return 22 June 2010
CH01 - Change of particulars for director 20 May 2010
CH03 - Change of particulars for secretary 20 May 2010
MG01 - Particulars of a mortgage or charge 29 April 2010
MG01 - Particulars of a mortgage or charge 29 April 2010
225 - Change of Accounting Reference Date 03 August 2009
NEWINC - New incorporation documents 19 June 2009

Mortgages & Charges

Description Date Status Charge by
An account security deed 27 April 2010 Fully Satisfied

N/A

Debenture 27 April 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.