|
|
07 Apr 2026
|
07 Apr 2026
First Gazette notice for voluntary strike-off
|
|
|
26 Mar 2026
|
26 Mar 2026
Application to strike the company off the register
|
|
|
04 Mar 2026
|
04 Mar 2026
Compulsory strike-off action has been discontinued
|
|
|
24 Feb 2026
|
24 Feb 2026
First Gazette notice for compulsory strike-off
|
|
|
21 Mar 2025
|
21 Mar 2025
Confirmation statement made on 21 March 2025 with updates
|
|
|
24 Dec 2024
|
24 Dec 2024
Director's details changed for Ms Kerri Lee Ichikowitz on 20 December 2024
|
|
|
29 Apr 2024
|
29 Apr 2024
Confirmation statement made on 24 March 2024 with no updates
|
|
|
29 Feb 2024
|
29 Feb 2024
Termination of appointment of Brian Michael Menell as a director on 26 February 2024
|
|
|
29 Feb 2024
|
29 Feb 2024
Appointment of Ms Kerri Lee Ichikowitz as a director on 26 February 2024
|
|
|
27 Mar 2023
|
27 Mar 2023
Confirmation statement made on 24 March 2023 with no updates
|
|
|
05 Apr 2022
|
05 Apr 2022
Confirmation statement made on 24 March 2022 with no updates
|
|
|
12 Mar 2022
|
12 Mar 2022
Compulsory strike-off action has been discontinued
|
|
|
01 Mar 2022
|
01 Mar 2022
First Gazette notice for compulsory strike-off
|
|
|
22 Feb 2022
|
22 Feb 2022
Registered office address changed from 26 Barrett Street London W1U 1BG England to 14th Floor 33 Cavendish Square London W1G 0PW on 22 February 2022
|
|
|
22 Feb 2022
|
22 Feb 2022
Change of details for Stratford Place Limited as a person with significant control on 2 August 2021
|
|
|
30 Mar 2021
|
30 Mar 2021
Confirmation statement made on 24 March 2021 with no updates
|
|
|
23 Dec 2020
|
23 Dec 2020
Previous accounting period shortened from 29 December 2019 to 28 December 2019
|
|
|
30 Mar 2020
|
30 Mar 2020
Confirmation statement made on 24 March 2020 with no updates
|
|
|
23 Dec 2019
|
23 Dec 2019
Previous accounting period shortened from 30 December 2018 to 29 December 2018
|