- Company Overview for STRATTON POINT GROUP LIMITED (09300895)
- Filing history for STRATTON POINT GROUP LIMITED (09300895)
- People for STRATTON POINT GROUP LIMITED (09300895)
- Charges for STRATTON POINT GROUP LIMITED (09300895)
- Insolvency for STRATTON POINT GROUP LIMITED (09300895)
- More for STRATTON POINT GROUP LIMITED (09300895)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Jan 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Oct 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
03 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 26 September 2020 | |
23 Nov 2019 | LIQ03 | Liquidators' statement of receipts and payments to 26 September 2019 | |
28 Nov 2018 | MR04 | Satisfaction of charge 093008950004 in full | |
16 Oct 2018 | AD01 | Registered office address changed from Wellington House, Cliffe Park Bruntcliffe Road Morley Leeds LS27 0RY England to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 16 October 2018 | |
08 Oct 2018 | LIQ01 | Declaration of solvency | |
08 Oct 2018 | 600 | Appointment of a voluntary liquidator | |
08 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
04 Apr 2018 | MR04 | Satisfaction of charge 093008950003 in full | |
04 Apr 2018 | MR04 | Satisfaction of charge 093008950002 in full | |
20 Dec 2017 | SH19 |
Statement of capital on 20 December 2017
|
|
20 Dec 2017 | CAP-SS | Solvency Statement dated 19/12/17 | |
19 Dec 2017 | SH20 | Statement by Directors | |
19 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
13 Dec 2017 | CS01 | Confirmation statement made on 7 November 2017 with updates | |
07 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 30 October 2017
|
|
03 Nov 2017 | PSC02 | Notification of Delta Portfolio Property Llp as a person with significant control on 13 October 2017 | |
03 Nov 2017 | PSC07 | Cessation of Devonshire Point Investment S.A.R.L as a person with significant control on 13 October 2017 | |
05 Oct 2017 | MR01 | Registration of charge 093008950004, created on 27 September 2017 | |
04 Oct 2017 | TM01 | Termination of appointment of Hugh Matthew Taylor as a director on 27 September 2017 | |
04 Oct 2017 | TM01 | Termination of appointment of Brad Regan Leonard Palmer as a director on 27 September 2017 | |
04 Oct 2017 | TM01 | Termination of appointment of Michael Edward Purtill as a director on 27 September 2017 | |
04 Oct 2017 | TM01 | Termination of appointment of Ian Don Goulding as a director on 27 September 2017 | |
03 Oct 2017 | AP01 | Appointment of Mr Manish Mansukhlal Gudka as a director on 27 September 2017 |