STRATTON POINT GROUP LIMITED

09300895
4TH FLOOR ALLAN HOUSE 10 JOHN PRINCES STREET LONDON W1G 0AH

Documents

Documents
Date Category Description Pages
22 Jan 2022 gazette Gazette Dissolved Liquidation 1 Buy now
22 Oct 2021 insolvency Liquidation Voluntary Members Return Of Final Meeting 9 Buy now
03 Dec 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 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
16 Oct 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
08 Oct 2018 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
08 Oct 2018 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
08 Oct 2018 resolution Resolution 1 Buy now
04 Apr 2018 mortgage Statement of satisfaction of a charge 4 Buy now
04 Apr 2018 mortgage Statement of satisfaction of a charge 4 Buy now
20 Dec 2017 capital Statement of capital (Section 108) 5 Buy now
20 Dec 2017 insolvency Solvency Statement dated 19/12/17 1 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 resolution Resolution 2 Buy now
13 Dec 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
07 Dec 2017 capital Return of Allotment of shares 15 Buy now
03 Nov 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Nov 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Oct 2017 mortgage Registration of a charge 100 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
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
25 Jul 2017 capital Notice of cancellation of shares 19 Buy now
25 Jul 2017 capital Return of purchase of own shares 3 Buy now
20 Apr 2017 accounts Annual Accounts 36 Buy now
14 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
14 Sep 2016 accounts Annual Accounts 37 Buy now
11 May 2016 accounts Change Account Reference Date Company Previous Extended 1 Buy now
20 Apr 2016 mortgage Registration of a charge 28 Buy now
20 Apr 2016 mortgage Statement of satisfaction of a charge 4 Buy now
08 Apr 2016 annual-return Annual Return 6 Buy now
08 Apr 2016 officers Appointment of director (Mr Ian Don Goulding) 2 Buy now
08 Apr 2016 officers Appointment of director (Mr Michael Purtill) 2 Buy now
08 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
19 Mar 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
09 Feb 2016 gazette Gazette Notice Compulsory 1 Buy now
22 Dec 2014 capital Return of Allotment of shares 15 Buy now
17 Dec 2014 capital Return of Allotment of shares 7 Buy now
03 Dec 2014 capital Notice of name or other designation of class of shares 2 Buy now
03 Dec 2014 resolution Resolution 80 Buy now
25 Nov 2014 mortgage Registration of a charge 29 Buy now
18 Nov 2014 capital Return of Allotment of shares 7 Buy now
11 Nov 2014 change-of-name Certificate Change Of Name Company 3 Buy now
07 Nov 2014 incorporation Incorporation Company 29 Buy now