STRATTON POINT 1 LIMITED: Filings
Overview
| Company Name | STRATTON POINT 1 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 09110770 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for STRATTON POINT 1 LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||||||
Liquidators' statement of receipts and payments to Sep 26, 2019 | 11 pages | LIQ03 | ||||||||||||||
Satisfaction of charge 091107700004 in full | 1 pages | MR04 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||||||
Confirmation statement made on Jul 01, 2018 with updates | 4 pages | CS01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Satisfaction of charge 091107700003 in full | 4 pages | MR04 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Dec 19, 2017
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Oct 30, 2017
| 3 pages | SH01 | ||||||||||||||
Satisfaction of charge 091107700002 in full | 4 pages | MR04 | ||||||||||||||
Termination of appointment of Hugh Matthew Taylor as a director on Sep 27, 2017 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Brad Regan Leonard Palmer as a director on Sep 27, 2017 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Michael Edward Purtill as a director on Sep 27, 2017 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Ian Don Goulding as a director on Sep 27, 2017 | 1 pages | TM01 | ||||||||||||||
Registration of charge 091107700004, created on Sep 27, 2017 | 100 pages | MR01 | ||||||||||||||
Appointment of Mr Manish Mansukhlal Gudka as a director on Sep 27, 2017 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Gareth Jones as a director on Sep 27, 2017 | 2 pages | AP01 | ||||||||||||||
Registration of charge 091107700003, created on Sep 27, 2017 | 100 pages | MR01 | ||||||||||||||
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