STRATTON MORTGAGE FUNDING 2021-2 PLC
Company number 12961111
- Company Overview for STRATTON MORTGAGE FUNDING 2021-2 PLC (12961111)
- Filing history for STRATTON MORTGAGE FUNDING 2021-2 PLC (12961111)
- People for STRATTON MORTGAGE FUNDING 2021-2 PLC (12961111)
- Charges for STRATTON MORTGAGE FUNDING 2021-2 PLC (12961111)
- Insolvency for STRATTON MORTGAGE FUNDING 2021-2 PLC (12961111)
- More for STRATTON MORTGAGE FUNDING 2021-2 PLC (12961111)
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) |
---|---|---|---|
18 Nov 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
12 Jun 2024 | 600 | Appointment of a voluntary liquidator | |
04 Jun 2024 | AD01 | Registered office address changed from 10th Floor 5 Churchill Place London E14 5HU United Kingdom to 40a Station Road Upminster Essex RM14 2TR on 4 June 2024 | |
04 Jun 2024 | LIQ01 | Declaration of solvency | |
04 Jun 2024 | RESOLUTIONS |
Resolutions
|
|
29 Apr 2024 | MR04 | Satisfaction of charge 129611110001 in full | |
22 Jan 2024 | MR04 | Satisfaction of charge 129611110004 in full | |
22 Jan 2024 | MR04 | Satisfaction of charge 129611110003 in full | |
22 Jan 2024 | MR04 | Satisfaction of charge 129611110002 in full | |
08 Dec 2023 | AP02 | Appointment of Csc Directors (No.2) Limited as a director on 8 December 2023 | |
08 Dec 2023 | TM01 | Termination of appointment of Aline Sternberg as a director on 8 December 2023 | |
19 Oct 2023 | CS01 | Confirmation statement made on 18 October 2023 with no updates | |
13 Jul 2023 | AA | Full accounts made up to 31 December 2022 | |
30 Jan 2023 | AP01 | Appointment of Mrs Debra Amy Parsall as a director on 30 January 2023 | |
30 Jan 2023 | TM01 | Termination of appointment of Vinoy Rajanah Nursiah as a director on 30 January 2023 | |
18 Oct 2022 | CS01 | Confirmation statement made on 18 October 2022 with updates | |
22 Apr 2022 | AA | Full accounts made up to 31 December 2021 | |
25 Oct 2021 | CS01 | Confirmation statement made on 18 October 2021 with updates | |
19 Oct 2021 | PSC05 | Change of details for Shelf Spv 2 Holdings Limited as a person with significant control on 10 December 2020 | |
17 Mar 2021 | MR01 | Registration of charge 129611110002, created on 10 March 2021 | |
17 Mar 2021 | MR01 | Registration of charge 129611110003, created on 10 March 2021 | |
17 Mar 2021 | MR01 | Registration of charge 129611110004, created on 10 March 2021 | |
12 Mar 2021 | MR01 | Registration of charge 129611110001, created on 10 March 2021 | |
18 Dec 2020 | MA | Memorandum and Articles of Association | |
10 Dec 2020 | RESOLUTIONS |
Resolutions
|