- Company Overview for STRATTON MORTGAGE FUNDING HOLDINGS LIMITED (11305168)
- Filing history for STRATTON MORTGAGE FUNDING HOLDINGS LIMITED (11305168)
- People for STRATTON MORTGAGE FUNDING HOLDINGS LIMITED (11305168)
- More for STRATTON MORTGAGE FUNDING HOLDINGS LIMITED (11305168)
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 Dec 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Oct 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Sep 2023 | DS01 | Application to strike the company off the register | |
26 Jun 2023 | CH01 | Director's details changed for Ms. Helena Paivi Whitaker on 11 April 2018 | |
22 Jun 2023 | AA01 | Previous accounting period shortened from 28 June 2022 to 27 June 2022 | |
05 Apr 2023 | CS01 | Confirmation statement made on 22 March 2023 with no updates | |
27 Mar 2023 | AA01 | Previous accounting period shortened from 29 June 2022 to 28 June 2022 | |
30 Dec 2022 | AA01 | Previous accounting period extended from 30 December 2021 to 29 June 2022 | |
30 Mar 2022 | CS01 | Confirmation statement made on 22 March 2022 with no updates | |
28 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
06 Sep 2021 | AA01 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 | |
22 Mar 2021 | CS01 | Confirmation statement made on 22 March 2021 with no updates | |
18 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
01 Apr 2020 | CS01 | Confirmation statement made on 1 April 2020 with no updates | |
25 Mar 2020 | CH04 | Secretary's details changed for Intertrust Corporate Services Limited on 16 March 2020 | |
17 Mar 2020 | CH02 | Director's details changed for Intertrust Directors 2 Limited on 16 March 2020 | |
17 Mar 2020 | CH02 | Director's details changed for Intertrust Directors 1 Limited on 16 March 2020 | |
17 Mar 2020 | PSC05 | Change of details for Intertrust Corporate Services Limited as a person with significant control on 16 March 2020 | |
17 Mar 2020 | AD01 | Registered office address changed from 35 Great St. Helen's London EC3A 6AP to 1 Bartholomew Lane London EC2N 2AX on 17 March 2020 | |
29 Oct 2019 | CH01 | Director's details changed for Ms Paivi Helena Whitaker on 29 October 2019 | |
19 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
10 Sep 2019 | CH01 | Director's details changed for Ms Helena Paivi Whitaker on 10 September 2019 | |
12 Apr 2019 | CS01 | Confirmation statement made on 10 April 2019 with updates | |
17 Apr 2018 | AA01 | Current accounting period shortened from 30 April 2019 to 31 December 2018 | |
11 Apr 2018 | NEWINC |
Incorporation
Statement of capital on 2018-04-11
|