STRATTON POINT 2 LIMITED

09110768
14 BONHILL STREET LONDON EC2A 4BX

Documents

Documents
Date Category Description Pages
30 Apr 2024 address Change Registered Office Address Company With Date Old Address New Address 3 Buy now
09 Nov 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
23 Nov 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
23 Nov 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
28 Nov 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
10 Oct 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
10 Oct 2019 resolution Resolution 1 Buy now
10 Oct 2019 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
27 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Jul 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Jul 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Jul 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Jul 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Nov 2018 mortgage Statement of satisfaction of a charge 1 Buy now
03 Oct 2018 accounts Annual Accounts 16 Buy now
11 Jul 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Apr 2018 mortgage Statement of satisfaction of a charge 4 Buy now
05 Oct 2017 mortgage Registration of a charge 100 Buy now
05 Oct 2017 mortgage Statement of satisfaction of a charge 4 Buy now
04 Oct 2017 officers Termination of appointment of director (Hugh Matthew Taylor) 1 Buy now
04 Oct 2017 officers Termination of appointment of director (Michael Edward Purtill) 1 Buy now
04 Oct 2017 officers Termination of appointment of director (Ian Don Goulding) 1 Buy now
04 Oct 2017 officers Termination of appointment of director (Brad Regan Leonard Palmer) 1 Buy now
03 Oct 2017 officers Appointment of director (Mr Manish Mansukhlal Gudka) 2 Buy now
03 Oct 2017 officers Appointment of director (Mr Gareth Jones) 2 Buy now
03 Oct 2017 mortgage Registration of a charge 100 Buy now
04 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Apr 2017 accounts Annual Accounts 20 Buy now
19 Sep 2016 accounts Amended Accounts 20 Buy now
26 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
10 Aug 2016 accounts Annual Accounts 19 Buy now
11 May 2016 accounts Change Account Reference Date Company Current Extended 1 Buy now
20 Apr 2016 mortgage Registration of a charge 76 Buy now
20 Apr 2016 mortgage Statement of satisfaction of a charge 4 Buy now
04 Aug 2015 annual-return Annual Return 4 Buy now
05 Jan 2015 resolution Resolution 3 Buy now
01 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Nov 2014 mortgage Registration of a charge 33 Buy now
19 Nov 2014 officers Appointment of director (Mr Hugh Matthew Taylor) 2 Buy now
19 Nov 2014 officers Appointment of director (Mr Brad Palmer) 2 Buy now
19 Nov 2014 officers Appointment of director (Mr Brad Palmer) 2 Buy now
11 Nov 2014 officers Termination of appointment of director (Ranesh Ramanathan) 1 Buy now
11 Nov 2014 officers Termination of appointment of director (Jonathan Kaplan) 1 Buy now
04 Nov 2014 officers Appointment of director (Mr Michael Edward Purtill) 2 Buy now
04 Nov 2014 officers Appointment of director (Mr Ian Don Goulding) 2 Buy now
01 Jul 2014 incorporation Incorporation Company 43 Buy now