STERLING SOFTWARE (UK) III LIMITED: Filings

  • Overview

    Company NameSTERLING SOFTWARE (UK) III LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02488769
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for STERLING SOFTWARE (UK) III LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Apr 05, 2022 with updates

    5 pagesCS01

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Sep 17, 2021

    • Capital: GBP 1.00
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Oct 31, 2020

    21 pagesAA

    Appointment of Ivy Yu Wen-Lan Pong as a director on Jun 04, 2021

    2 pagesAP01

    Termination of appointment of Mark David Brazeal as a director on Jun 04, 2021

    1 pagesTM01

    Termination of appointment of Kirsten Margreta Spears as a director on Jun 04, 2021

    1 pagesTM01

    Appointment of Mr Thomas Harry Krause,Jr. as a director on Jun 04, 2021

    2 pagesAP01

    Confirmation statement made on Apr 05, 2021 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Full accounts made up to Oct 31, 2019

    21 pagesAA

    First Gazette notice for compulsory strike-off

    pagesGAZ1

    Auditor's resignation

    1 pagesAUD

    Confirmation statement made on Apr 05, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2019

    21 pagesAA

    Appointment of Ms Kirsten Margreta Spears as a director on May 01, 2019

    2 pagesAP01

    Termination of appointment of Narinder Singh Phull as a director on Apr 30, 2019

    1 pagesTM01

    Registered office address changed from Foot Anstey Llp Salt Quay House 4 North East Quay Plymouth England PL4 0BN to Fourth Floor, Abbots House Abbey Street Reading Berkshire RG1 3BD on May 31, 2019

    2 pagesAD01

    Confirmation statement made on Apr 05, 2019 with updates

    4 pagesCS01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0