-
STERILIS LTD - Unit 3 Harlaxton Business Park, Main Road, Harlaxton, Grantham, Lincs, United Kingdom
Company Information
- Company registration number
- 07731862
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Unit 3 Harlaxton Business Park
- Main Road
- Harlaxton
- Grantham, Lincs
- NG32 1HQ
- England Unit 3 Harlaxton Business Park, Main Road, Harlaxton, Grantham, Lincs, NG32 1HQ, England UK
Management
- Managing Directors
- PRIME, Jacob Owen
- PRIME, Samuel James
- PRIME, Stuart James
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-08-08
- Dissolved on
- 2023-07-18
- SIC/NACE
- 46410
Ownership
- Beneficial Owners
- -
- Mr Stuart James Prime
- -
Jurisdiction Particularities
- Additional Status Details
- Dissolved
- Previous Names
- A.L. FABRIC EXPORTS LIMITED
- Filing of Accounts
- Due Date: 2024-05-31
- Last Date: 2022-08-31
- Last Return Made Up To:
- 2012-08-08
- Annual Return
- Due Date: 2023-09-12
- Last Date: 2022-08-29
-
STERILIS LTD Company Description
- STERILIS LTD is a ltd registered in United Kingdom with the Company reg no 07731862. Its current trading status is "closed". It was registered 2011-08-08. It was previously called A.L. FABRIC EXPORTS LIMITED. It has declared SIC or NACE codes as "46410". It has 3 directors The latest annual return was filed up to 2012-08-08.It can be contacted at Unit 3 Harlaxton Business Park .
Get STERILIS LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Sterilis Ltd - Unit 3 Harlaxton Business Park, Main Road, Harlaxton, Grantham, Lincs, United Kingdom
Did you know? kompany provides original and official company documents for STERILIS 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 2023
-
gazette-dissolved-voluntary (2023-07-18) - GAZ2(A)
-
accounts-with-accounts-type-total-exemption-full (2023-03-20) - AA
-
dissolution-application-strike-off-company (2023-04-20) - DS01
-
gazette-notice-voluntary (2023-05-02) - GAZ1(A)
-
dissolution-voluntary-strike-off-suspended (2023-06-13) - SOAS(A)
keyboard_arrow_right 2022
-
accounts-with-accounts-type-dormant (2022-05-16) - AA
-
confirmation-statement-with-no-updates (2022-10-04) - CS01
keyboard_arrow_right 2021
-
change-registered-office-address-company-with-date-old-address-new-address (2021-03-30) - AD01
-
accounts-with-accounts-type-dormant (2021-05-18) - AA
-
confirmation-statement-with-updates (2021-09-01) - CS01
keyboard_arrow_right 2020
-
appoint-person-director-company-with-name-date (2020-08-20) - AP01
-
termination-director-company-with-name-termination-date (2020-08-20) - TM01
-
accounts-with-accounts-type-dormant (2020-03-05) - AA
-
capital-allotment-shares (2020-08-20) - SH01
-
capital-redomination-of-shares (2020-12-03) - SH14
-
resolution (2020-08-21) - RESOLUTIONS
-
notification-of-a-person-with-significant-control (2020-10-07) - PSC01
-
cessation-of-a-person-with-significant-control (2020-12-09) - PSC07
-
confirmation-statement-with-updates (2020-12-10) - CS01
-
cessation-of-a-person-with-significant-control (2020-10-07) - PSC07
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-09-04) - CS01
-
accounts-with-accounts-type-dormant (2019-03-05) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-08-31) - CS01
-
accounts-with-accounts-type-dormant (2018-05-08) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-08-09) - CS01
-
confirmation-statement-with-no-updates (2017-08-29) - CS01
keyboard_arrow_right 2016
-
capital-allotment-shares (2016-05-17) - SH01
-
accounts-with-accounts-type-total-exemption-full (2016-10-20) - AA
-
accounts-with-accounts-type-total-exemption-full (2016-05-11) - AA
-
confirmation-statement-with-updates (2016-08-24) - CS01
keyboard_arrow_right 2015
-
capital-allotment-shares (2015-10-08) - SH01
-
change-person-director-company-with-change-date (2015-08-24) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-24) - AR01
keyboard_arrow_right 2014
-
change-registered-office-address-company-with-date-old-address-new-address (2014-12-20) - AD01
-
accounts-with-accounts-type-total-exemption-full (2014-09-24) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-28) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-full (2013-11-19) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-09-04) - AR01
-
accounts-with-accounts-type-total-exemption-full (2013-03-21) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-09-05) - AR01
-
change-person-director-company-with-change-date (2012-09-05) - CH01
-
change-registered-office-address-company-with-date-old-address (2012-06-08) - AD01
-
certificate-change-of-name-company (2012-03-27) - CERTNM
-
change-of-name-notice (2012-03-26) - CONNOT
-
resolution (2012-03-21) - RESOLUTIONS
-
capital-allotment-shares (2012-02-15) - SH01
keyboard_arrow_right 2011
-
incorporation-company (2011-08-08) - NEWINC
-
capital-allotment-shares (2011-09-07) - SH01