Advanced company searchLink opens in new window

STRATTON MORTGAGE FUNDING HOLDINGS LIMITED

Company number 11305168

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1