Background WavePink WaveYellow Wave

STERLING MEP SERVICES LIMITED (09917188)

STERLING MEP SERVICES LIMITED (09917188) is an active UK company. incorporated on 15 December 2015. with registered office in Barking. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. STERLING MEP SERVICES LIMITED has been registered for 10 years.

Company Number
09917188
Status
active
Type
ltd
Incorporated
15 December 2015
Age
10 years
Address
Hapag-Lloyd House, Barking, IG11 8HH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STERLING MEP SERVICES LIMITED

STERLING MEP SERVICES LIMITED is an active company incorporated on 15 December 2015 with the registered office located in Barking. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. STERLING MEP SERVICES LIMITED was registered 10 years ago.(SIC: 99999)

Status

active

Active since 10 years ago

Company No

09917188

LTD Company

Age

10 Years

Incorporated 15 December 2015

Size

N/A

Accounts

ARD: 31/12

Overdue

3 years overdue

Last Filed

Made up to 31 December 2020 (5 years ago)
Submitted on 31 December 2021 (4 years ago)
Period: 1 January 2020 - 31 December 2020(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2022
Period: 1 January 2021 - 31 December 2021

Confirmation Statement

Overdue

3 years overdue

Last Filed

Made up to 14 December 2021 (4 years ago)
Submitted on 10 January 2022 (4 years ago)

Next Due

Due by 28 December 2022
For period ending 14 December 2022

Previous Company Names

STERLING COMFORT LIMITED
From: 15 December 2015To: 16 May 2018
Contact
Address

Hapag-Lloyd House Cambridge Road Barking, IG11 8HH,

Previous Addresses

50 Wakering Road Suite 31 Barking Essex IG11 8GN England
From: 10 May 2016To: 23 May 2018
1 Royal Exchange London EC3V 3DG England
From: 17 March 2016To: 10 May 2016
90 Fetter Lane London EC4A 1EQ United Kingdom
From: 15 December 2015To: 17 March 2016
Timeline

6 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Dec 15
Director Joined
Jul 18
Director Joined
Sept 20
Director Left
Oct 20
Loan Secured
Aug 21
Director Left
Jun 22
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

34

Auditors Resignation Company
13 February 2023
AUDAUD
Dissolved Compulsory Strike Off Suspended
17 January 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name Termination Date
27 July 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2021
MR01Registration of a Charge
Accounts Amended With Accounts Type Small
18 June 2021
AAMDAAMD
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2019
AAAnnual Accounts
Change To A Person With Significant Control
20 August 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 August 2019
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
2 May 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 May 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 May 2018
AD01Change of Registered Office Address
Resolution
16 May 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
4 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 May 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
17 March 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 March 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
17 March 2016
TM02Termination of Secretary
Incorporation Company
15 December 2015
NEWINCIncorporation