-
STERLING DFC UNITED KINGDOM LTD - 6, Bevis Marks, London, EC3A 7BA, United Kingdom
Company Information
- Company registration number
- 09080148
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 6
- Bevis Marks
- London
- EC3A 7BA
- England 6, Bevis Marks, London, EC3A 7BA, England UK
Management
- Managing Directors
- COHEN, Scott Aaron
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-06-10
- Dissolved on
- 2021-10-06
- SIC/NACE
- 64205
Ownership
- Beneficial Owners
- Dollar Financial Uk Limited
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2020-06-30
- Last Date: 2018-06-30
- Annual Return
- Due Date: 2021-07-04
- Last Date: 2020-06-20
-
STERLING DFC UNITED KINGDOM LTD Company Description
- STERLING DFC UNITED KINGDOM LTD is a ltd registered in United Kingdom with the Company reg no 09080148. Its current trading status is "closed". It was registered 2014-06-10. It has declared SIC or NACE codes as "64205". It has 1 director The latest accounts are filed up to 2018-06-30.It can be contacted at 6 .
Get STERLING DFC UNITED KINGDOM LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Sterling Dfc United Kingdom Ltd - 6, Bevis Marks, London, EC3A 7BA, United Kingdom
Did you know? kompany provides original and official company documents for STERLING DFC UNITED KINGDOM LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
mortgage-satisfy-charge-full (2020-06-30) - MR04
-
legacy (2020-06-01) - SH20
-
capital-statement-capital-company-with-date-currency-figure (2020-06-01) - SH19
-
legacy (2020-06-01) - CAP-SS
-
resolution (2020-06-01) - RESOLUTIONS
-
capital-allotment-shares (2020-06-15) - SH01
-
liquidation-voluntary-appointment-of-liquidator (2020-07-09) - 600
-
confirmation-statement-with-updates (2020-06-23) - CS01
-
mortgage-charge-whole-release-with-charge-number (2020-06-30) - MR05
-
liquidation-voluntary-declaration-of-solvency (2020-07-09) - LIQ01
-
resolution (2020-07-09) - RESOLUTIONS
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-06-21) - CS01
-
accounts-with-accounts-type-dormant (2019-06-06) - AA
-
resolution (2019-04-23) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-02-06) - MR01
-
mortgage-satisfy-charge-full (2019-02-01) - MR04
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-06-19) - CS01
-
termination-secretary-company-with-name-termination-date (2018-03-01) - TM02
-
accounts-with-accounts-type-full (2018-03-13) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2018-03-28) - AD01
-
termination-director-company-with-name-termination-date (2018-08-09) - TM01
-
confirmation-statement-with-updates (2018-06-20) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-12-19) - MR01
keyboard_arrow_right 2017
-
appoint-person-director-company-with-name-date (2017-09-25) - AP01
-
confirmation-statement-with-updates (2017-06-05) - CS01
-
termination-director-company-with-name-termination-date (2017-03-20) - TM01
-
accounts-with-accounts-type-dormant (2017-02-21) - AA
keyboard_arrow_right 2016
-
change-registered-office-address-company-with-date-old-address-new-address (2016-04-27) - AD01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-09-05) - MR01
-
accounts-with-accounts-type-full (2016-04-06) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-13) - AR01
-
termination-director-company-with-name-termination-date (2016-06-20) - TM01
-
auditors-resignation-company (2016-11-25) - AUD
-
appoint-person-director-company-with-name-date (2016-07-12) - AP01
keyboard_arrow_right 2015
-
change-account-reference-date-company-previous-extended (2015-07-23) - AA01
-
appoint-person-director-company-with-name-date (2015-07-24) - AP01
-
termination-director-company-with-name-termination-date (2015-07-08) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-07) - AR01
-
appoint-person-secretary-company-with-name-date (2015-03-27) - AP03
-
termination-secretary-company-with-name-termination-date (2015-03-27) - TM02
-
appoint-person-secretary-company-with-name-date (2015-02-10) - AP03
-
termination-secretary-company-with-name-termination-date (2015-02-10) - TM02
keyboard_arrow_right 2014
-
appoint-person-secretary-company-with-name (2014-06-19) - AP03
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-07-15) - MR01
-
resolution (2014-07-18) - RESOLUTIONS
-
capital-allotment-shares (2014-07-18) - SH01
-
change-account-reference-date-company-current-shortened (2014-11-06) - AA01
-
appoint-person-director-company-with-name-date (2014-12-03) - AP01
-
termination-director-company-with-name-termination-date (2014-12-03) - TM01
-
incorporation-company (2014-06-10) - NEWINC
-
appoint-person-director-company-with-name (2014-12-03) - AP01
-
resolution (2014-06-17) - RESOLUTIONS