-
STRATTON POINT GROUP LIMITED - 4th Floor Allan House, 10 John Princes Street, London, W1G 0AH, United Kingdom
Company Information
- Company registration number
- 09300895
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 4th Floor Allan House
- 10 John Princes Street
- London
- W1G 0AH 4th Floor Allan House, 10 John Princes Street, London, W1G 0AH UK
Management
- Managing Directors
- GUDKA, Manish Mansukhlal
- JONES, Gareth
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-11-07
- Dissolved on
- 2022-01-22
- SIC/NACE
- 70100
Ownership
- Beneficial Owners
- Delta Portfolio Property Llp
- -
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- STRATTON POINT 3 LIMITED
- Filing of Accounts
- Due Date: 2018-09-30
- Last Date: 2017-01-01
- Annual Return
- Due Date: 2018-11-21
- Last Date: 2017-11-07
-
STRATTON POINT GROUP LIMITED Company Description
- STRATTON POINT GROUP LIMITED is a ltd registered in United Kingdom with the Company reg no 09300895. Its current trading status is "closed". It was registered 2014-11-07. It was previously called STRATTON POINT 3 LIMITED. It has declared SIC or NACE codes as "70100". It has 2 directors It can be contacted at 4Th Floor Allan House .
Get STRATTON POINT GROUP LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Stratton Point Group Limited - 4th Floor Allan House, 10 John Princes Street, London, W1G 0AH, United Kingdom
Did you know? kompany provides original and official company documents for STRATTON POINT GROUP LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-voluntary-members-return-of-final-meeting (2021-10-22) - LIQ13
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-12-03) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-11-23) - LIQ03
keyboard_arrow_right 2018
-
mortgage-satisfy-charge-full (2018-11-28) - MR04
-
change-registered-office-address-company-with-date-old-address-new-address (2018-10-16) - AD01
-
liquidation-voluntary-declaration-of-solvency (2018-10-08) - LIQ01
-
liquidation-voluntary-appointment-of-liquidator (2018-10-08) - 600
-
resolution (2018-10-08) - RESOLUTIONS
-
mortgage-satisfy-charge-full (2018-04-04) - MR04
keyboard_arrow_right 2017
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-10-03) - MR01
-
appoint-person-director-company-with-name-date (2017-10-03) - AP01
-
termination-director-company-with-name-termination-date (2017-10-04) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-10-05) - MR01
-
cessation-of-a-person-with-significant-control (2017-11-03) - PSC07
-
resolution (2017-12-19) - RESOLUTIONS
-
capital-allotment-shares (2017-12-07) - SH01
-
confirmation-statement-with-updates (2017-12-13) - CS01
-
legacy (2017-12-19) - SH20
-
legacy (2017-12-20) - CAP-SS
-
capital-statement-capital-company-with-date-currency-figure (2017-12-20) - SH19
-
notification-of-a-person-with-significant-control (2017-11-03) - PSC02
-
change-registered-office-address-company-with-date-old-address-new-address (2017-10-02) - AD01
-
capital-cancellation-shares (2017-07-25) - SH06
-
capital-return-purchase-own-shares (2017-07-25) - SH03
-
accounts-with-accounts-type-group (2017-04-20) - AA
keyboard_arrow_right 2016
-
gazette-notice-compulsory (2016-02-09) - GAZ1
-
gazette-filings-brought-up-to-date (2016-03-19) - DISS40
-
change-registered-office-address-company-with-date-old-address-new-address (2016-04-04) - AD01
-
appoint-person-director-company-with-name-date (2016-04-08) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-08) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-04-08) - AD01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-04-20) - MR01
-
change-account-reference-date-company-previous-extended (2016-05-11) - AA01
-
accounts-with-accounts-type-group (2016-09-14) - AA
-
confirmation-statement-with-updates (2016-11-14) - CS01
-
mortgage-satisfy-charge-full (2016-04-20) - MR04
keyboard_arrow_right 2014
-
incorporation-company (2014-11-07) - NEWINC
-
capital-allotment-shares (2014-12-22) - SH01
-
capital-allotment-shares (2014-12-17) - SH01
-
capital-name-of-class-of-shares (2014-12-03) - SH08
-
resolution (2014-12-03) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-11-25) - MR01
-
capital-allotment-shares (2014-11-18) - SH01
-
certificate-change-of-name-company (2014-11-11) - CERTNM