Sterilis Ltd

DataGardener
dissolved

Sterilis Ltd

07731862Private Limited With Share Capital

Unit 3 Harlaxton Business Park, Main Road, Harlaxton, NG321HQ
Incorporated

08/08/2011

Company Age

14 years

Directors

3

Employees

SIC Code

46410

Risk

Company Overview

Registration, classification & business activity

Sterilis Ltd (07731862) is a private limited with share capital incorporated on 08/08/2011 (14 years old) and registered in harlaxton, NG321HQ. The company operates under SIC code 46410 - wholesale of textiles.

Private Limited With Share Capital
SIC: 46410
Incorporated 08/08/2011
NG321HQ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

3

Shareholders

Board of Directors

3

Filed Documents

52
Gazette Dissolved Voluntary
Category:Gazette
Date:18-07-2023
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:13-06-2023
Gazette Notice Voluntary
Category:Gazette
Date:02-05-2023
Dissolution Application Strike Off Company
Category:Dissolution
Date:20-04-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-10-2022
Accounts With Accounts Type Dormant
Category:Accounts
Date:16-05-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-09-2021
Accounts With Accounts Type Dormant
Category:Accounts
Date:18-05-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-12-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-12-2020
Capital Redomination Of Shares
Category:Capital
Date:03-12-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-10-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-10-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-10-2020
Resolution
Category:Resolution
Date:21-08-2020
Capital Allotment Shares
Category:Capital
Date:20-08-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:20-08-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:20-08-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:20-08-2020
Accounts With Accounts Type Dormant
Category:Accounts
Date:05-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-09-2019
Accounts With Accounts Type Dormant
Category:Accounts
Date:05-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-08-2018
Accounts With Accounts Type Dormant
Category:Accounts
Date:08-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-08-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-08-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-08-2016
Capital Allotment Shares
Category:Capital
Date:17-05-2016
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-05-2016
Capital Allotment Shares
Category:Capital
Date:08-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-08-2015
Change Person Director Company With Change Date
Category:Officers
Date:24-08-2015
Change Person Director Company With Change Date
Category:Officers
Date:24-08-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-12-2014
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-08-2014
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-09-2013
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-09-2012
Change Person Director Company With Change Date
Category:Officers
Date:05-09-2012
Change Person Director Company With Change Date
Category:Officers
Date:05-09-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:08-06-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:27-03-2012
Change Of Name Notice
Category:Change Of Name
Date:26-03-2012
Resolution
Category:Resolution
Date:21-03-2012
Capital Allotment Shares
Category:Capital
Date:15-02-2012
Capital Allotment Shares
Category:Capital
Date:07-09-2011
Incorporation Company
Category:Incorporation
Date:08-08-2011

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date31/05/2024
Filing Date20/03/2023
Latest Accounts31/08/2022

Trading Addresses

Unit 3 Harlaxton Business Park, Main Road, Harlaxton, Grantham, Lincs Ng32 1Hq, NG321HQRegistered

Contact

Unit 3 Harlaxton Business Park, Main Road, Harlaxton, NG321HQ