- Company Overview for STRATTON CAPITAL LIMITED (10717780)
- Filing history for STRATTON CAPITAL LIMITED (10717780)
- People for STRATTON CAPITAL LIMITED (10717780)
- More for STRATTON CAPITAL LIMITED (10717780)
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) |
---|---|---|---|
19 Sep 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Jul 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2023 | AA | Accounts for a dormant company made up to 30 April 2022 | |
13 Apr 2022 | CS01 | Confirmation statement made on 9 April 2022 with no updates | |
31 Jan 2022 | AA | Accounts for a dormant company made up to 30 April 2021 | |
14 Oct 2021 | AD01 | Registered office address changed from 30a Bedford Place Southampton SO15 2DG England to 16 Atlantic Close Ocean Village Southampton Hampshire SO14 3TA on 14 October 2021 | |
26 Apr 2021 | CS01 | Confirmation statement made on 9 April 2021 with no updates | |
14 Apr 2021 | AA | Accounts for a dormant company made up to 30 April 2020 | |
17 Apr 2020 | CS01 | Confirmation statement made on 9 April 2020 with no updates | |
31 Jan 2020 | AA | Accounts for a dormant company made up to 30 April 2019 | |
17 Apr 2019 | CS01 | Confirmation statement made on 9 April 2019 with updates | |
17 Apr 2019 | CH01 | Director's details changed for Mr Sean James Storey on 1 April 2019 | |
17 Apr 2019 | PSC07 | Cessation of Andrew Ralph Rouse as a person with significant control on 17 June 2017 | |
17 Apr 2019 | PSC07 | Cessation of Roy Elie as a person with significant control on 17 June 2017 | |
17 Apr 2019 | PSC04 | Change of details for Sean James Storey as a person with significant control on 16 June 2017 | |
20 Jun 2018 | AA | Accounts for a dormant company made up to 30 April 2018 | |
18 May 2018 | CS01 | Confirmation statement made on 9 April 2018 with no updates | |
19 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
16 Jun 2017 | TM01 | Termination of appointment of Roy Elie as a director on 16 June 2017 | |
13 Jun 2017 | TM01 | Termination of appointment of Andrew Ralph Rouse as a director on 13 June 2017 | |
10 Apr 2017 | NEWINC |
Incorporation
Statement of capital on 2017-04-10
|