Advanced company searchLink opens in new window

STRATTON ASSET MANAGEMENT LTD

Company number 09479845

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)
15 Oct 2020 GAZ2 Final Gazette dissolved following liquidation
02 Sep 2020 WU04 Appointment of a liquidator
15 Jul 2020 WU15 Notice of final account prior to dissolution
23 Jul 2019 WU07 Progress report in a winding up by the court
25 Feb 2019 AD01 Registered office address changed from Bridge House London Bridge London SE1 9QR to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019
05 Jul 2018 AD01 Registered office address changed from C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG England to Bridge House London Bridge London SE1 9QR on 5 July 2018
03 Jul 2018 WU04 Appointment of a liquidator
17 Apr 2018 COCOMP Order of court to wind up
29 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
28 Sep 2017 PSC02 Notification of Holmes Properties Ltd as a person with significant control on 6 April 2016
28 Sep 2017 PSC01 Notification of James Dominic Rupert Holmes as a person with significant control on 6 April 2016
28 Sep 2017 CS01 Confirmation statement made on 10 March 2017 with updates
27 Sep 2017 AA Total exemption small company accounts made up to 31 March 2016
27 Sep 2017 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2017-09-27
  • GBP 100
13 May 2017 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
22 Feb 2016 CERTNM Company name changed robert holmes asset management LIMITED\certificate issued on 22/02/16
  • RES15 ‐ Change company name resolution on 2016-02-08
22 Feb 2016 CONNOT Change of name notice
20 Oct 2015 TM01 Termination of appointment of Michael David Oliver as a director on 30 September 2015
03 Sep 2015 CH01 Director's details changed for Mr Michael David Oliver on 10 March 2015
03 Sep 2015 CH01 Director's details changed for Mr James Dominic Rupert Holmes on 10 March 2015
03 Sep 2015 AD01 Registered office address changed from Tavistock House Tavistock Square Kings Cross London London WC1H 9TW England to C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG on 3 September 2015
10 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted