STRATTON POINT 1 LIMITED

09110770
4TH FLOOR ALLAN HOUSE 10 JOHN PRINCESS STREET LONDON W1G OAH

Documents

Documents
Date Category Description Pages
03 Jun 2020 gazette Gazette Dissolved Liquidation 1 Buy now
03 Mar 2020 insolvency Liquidation Voluntary Members Return Of Final Meeting 11 Buy now
23 Nov 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
28 Nov 2018 mortgage Statement of satisfaction of a charge 1 Buy now
19 Oct 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
16 Oct 2018 insolvency Liquidation Voluntary Appointment Of Liquidator 2 Buy now
16 Oct 2018 resolution Resolution 1 Buy now
16 Oct 2018 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
11 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 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
19 Dec 2017 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
19 Dec 2017 capital Statement of capital (Section 108) 5 Buy now
19 Dec 2017 insolvency Solvency Statement dated 19/12/17 1 Buy now
19 Dec 2017 resolution Resolution 2 Buy now
17 Nov 2017 capital Return of Allotment of shares 3 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 (Brad Regan Leonard Palmer) 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 mortgage Registration of a charge 100 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
02 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Apr 2017 accounts Annual Accounts 20 Buy now
03 Oct 2016 accounts Amended Accounts 21 Buy now
26 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
10 Aug 2016 accounts Annual Accounts 20 Buy now
11 May 2016 accounts Change Account Reference Date Company Current Extended 1 Buy now
20 Apr 2016 mortgage Registration of a charge 75 Buy now
20 Apr 2016 mortgage Statement of satisfaction of a charge 4 Buy now
27 Nov 2015 mortgage Statement of release/cease from a charge 5 Buy now
17 Sep 2015 annual-return Annual Return 4 Buy now
05 Jan 2015 resolution Resolution 3 Buy now
25 Nov 2014 mortgage Registration of a charge 32 Buy now
11 Nov 2014 officers Appointment of director (Mr Brad Palmer) 2 Buy now
11 Nov 2014 officers Termination of appointment of director (Jonathan Kaplan) 1 Buy now
11 Nov 2014 officers Termination of appointment of director (Ranesh Ramanathan) 1 Buy now
11 Nov 2014 officers Appointment of director (Mr Hugh Matthew Taylor) 2 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