- Company Overview for STRATTON MORTGAGE FUNDING PLC (11305190)
- Filing history for STRATTON MORTGAGE FUNDING PLC (11305190)
- People for STRATTON MORTGAGE FUNDING PLC (11305190)
- Charges for STRATTON MORTGAGE FUNDING PLC (11305190)
- Insolvency for STRATTON MORTGAGE FUNDING PLC (11305190)
- More for STRATTON MORTGAGE FUNDING PLC (11305190)
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) |
---|---|---|---|
14 Feb 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Nov 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
21 Feb 2022 | LIQ01 | Declaration of solvency | |
21 Feb 2022 | AD01 | Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to 40a Station Road Upminster Essex RM14 2TR on 21 February 2022 | |
21 Feb 2022 | RESOLUTIONS |
Resolutions
|
|
21 Feb 2022 | 600 | Appointment of a voluntary liquidator | |
04 Feb 2022 | MR04 | Satisfaction of charge 113051900001 in full | |
04 Feb 2022 | MR04 | Satisfaction of charge 113051900002 in full | |
02 Feb 2022 | AA01 | Previous accounting period shortened from 29 December 2021 to 28 December 2021 | |
25 Nov 2021 | AA01 | Previous accounting period shortened from 30 December 2020 to 29 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 | |
02 Feb 2021 | AA | 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 | |
25 Mar 2020 | PSC05 | Change of details for Stratton Mortgage Funding Holdings Limited as a person with significant control 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 | 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 | |
10 Sep 2019 | CH01 | Director's details changed for Ms Helena Paivi Whitaker on 10 September 2019 | |
09 Jul 2019 | AA | Full accounts made up to 31 December 2018 | |
12 Apr 2019 | CS01 | Confirmation statement made on 10 April 2019 with updates | |
14 May 2018 | SH01 |
Statement of capital following an allotment of shares on 24 April 2018
|
|
08 May 2018 | MR01 | Registration of charge 113051900002, created on 30 April 2018 |