Advanced company searchLink opens in new window

STRATTON ROW LTD

Company number 13205299

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)
25 Apr 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
27 Oct 2022 TM01 Termination of appointment of Philip George Christopher Anderson as a director on 20 October 2022
17 Mar 2022 PSC07 Cessation of Ella Louise Hardy as a person with significant control on 15 February 2022
17 Mar 2022 PSC01 Notification of Philip George Christopher Anderson as a person with significant control on 15 February 2022
17 Mar 2022 CS01 Confirmation statement made on 15 February 2022 with updates
26 Dec 2021 TM01 Termination of appointment of Roy Elie as a director on 20 December 2021
22 Oct 2021 AP01 Appointment of Mr Philip George Christopher Anderson as a director on 14 October 2021
22 Oct 2021 PSC07 Cessation of Roy Elie as a person with significant control on 1 October 2021
01 Oct 2021 PSC01 Notification of Ella Hardy as a person with significant control on 1 October 2021
14 Jun 2021 TM01 Termination of appointment of Jaswant Malhi as a director on 11 June 2021
14 Jun 2021 AD01 Registered office address changed from Office 23, Ensign, Business Centre Westwood Way Westwood Business Park Coventry CV4 8HS England to 85 Great Portland Street London W1W 7LT on 14 June 2021
13 Apr 2021 AD01 Registered office address changed from 83 Costons Avenue Greenford UB6 8RN England to Office 23, Ensign, Business Centre Westwood Way Westwood Business Park Coventry CV4 8HS on 13 April 2021
08 Mar 2021 AP01 Appointment of Mr Jaswant Malhi as a director on 25 February 2021
16 Feb 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-02-16
  • GBP 100