STRATTON POINT 1 LIMITED: Filings

  • Overview

    Company NameSTRATTON POINT 1 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09110770
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for STRATTON POINT 1 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Liquidators' statement of receipts and payments to Sep 26, 2019

    11 pagesLIQ03

    Satisfaction of charge 091107700004 in full

    1 pagesMR04

    Registered office address changed from 20 Balderton Street London W1K 6TL England to 4th Floor Allan House 10 John Princess Street London W1G Oah on Oct 19, 2018

    2 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 27, 2018

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Confirmation statement made on Jul 01, 2018 with updates

    4 pagesCS01

    Registered office address changed from Wellington House, Cliffe Park Bruntcliffe Road Morley Leeds LS27 0RY England to 20 Balderton Street London W1K 6TL on Jul 02, 2018

    1 pagesAD01

    Satisfaction of charge 091107700003 in full

    4 pagesMR04

    legacy

    1 pagesSH20

    Statement of capital on Dec 19, 2017

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account reduced 19/12/2017
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Oct 30, 2017

    • Capital: GBP 101
    3 pagesSH01

    Satisfaction of charge 091107700002 in full

    4 pagesMR04

    Termination of appointment of Hugh Matthew Taylor as a director on Sep 27, 2017

    1 pagesTM01

    Termination of appointment of Brad Regan Leonard Palmer as a director on Sep 27, 2017

    1 pagesTM01

    Termination of appointment of Michael Edward Purtill as a director on Sep 27, 2017

    1 pagesTM01

    Termination of appointment of Ian Don Goulding as a director on Sep 27, 2017

    1 pagesTM01

    Registration of charge 091107700004, created on Sep 27, 2017

    100 pagesMR01

    Appointment of Mr Manish Mansukhlal Gudka as a director on Sep 27, 2017

    2 pagesAP01

    Appointment of Mr Gareth Jones as a director on Sep 27, 2017

    2 pagesAP01

    Registration of charge 091107700003, created on Sep 27, 2017

    100 pagesMR01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0