Date | Description |
2025-04-02 |
update website_status OK => FlippedRobots |
2025-01-28 |
update website_status OK => IndexPageFetchError |
2024-10-22 |
update statutory_documents FINAL GAZETTE: DISSOLVED EX-LIQUIDATED |
2024-07-22 |
update statutory_documents NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 |
2024-07-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/07/2024 FROM
1 KINGS AVENUE
WINCHMORE HILL
LONDON
N21 3NA |
2024-04-14 |
delete ceo Alistair Westgarth |
2024-04-14 |
delete ceo Peter Dewald |
2024-04-14 |
delete cfo John Stockdale |
2024-04-14 |
delete chairman Colin Goodwille |
2024-04-14 |
insert ceo Jo Kettner |
2024-04-14 |
insert ceo Philipp Hamm |
2024-04-14 |
delete person Alistair Westgarth |
2024-04-14 |
delete person Colin Goodwille |
2024-04-14 |
delete person John Stockdale |
2024-04-14 |
delete person Peter Dewald |
2024-04-14 |
insert person Jo Kettner |
2024-04-14 |
insert person Philipp Hamm |
2024-04-14 |
update person_description David Gunnarson => David Gunnarson |
2024-03-14 |
delete ceo James Gambrell |
2024-03-14 |
delete chairman Stephen Westcott |
2024-03-14 |
delete founder Stephen Westcott |
2024-03-14 |
insert ceo David Gunnarson |
2024-03-14 |
insert ceo Garry Moroney |
2024-03-14 |
delete associated_investor Albion Ventures |
2024-03-14 |
delete person James Gambrell |
2024-03-14 |
delete person KHILAN SHAH |
2024-03-14 |
delete person Stephen Westcott |
2024-03-14 |
insert person David Gunnarson |
2024-03-14 |
insert person Garry Moroney |
2024-03-14 |
update person_description Alistair Westgarth => Alistair Westgarth |
2023-07-31 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 23/05/2023:LIQ. CASE NO.1 |
2023-07-25 |
update statutory_documents NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1 |
2023-01-24 |
delete source_ip 185.119.173.90 |
2023-01-24 |
insert source_ip 35.214.100.119 |
2023-01-24 |
update person_description DR ALISTAIR ARMSTRONG BROWN => DR ALISTAIR ARMSTRONG BROWN |
2023-01-24 |
update person_description KHILAN SHAH => KHILAN SHAH |
2022-09-07 |
update accounts_last_madeup_date 2020-11-30 => 2021-11-30 |
2022-09-07 |
update accounts_next_due_date 2022-08-31 => 2023-08-31 |
2022-08-30 |
update statutory_documents 30/11/21 TOTAL EXEMPTION FULL |
2022-07-31 |
delete chairman John Longworth |
2022-07-31 |
delete evp MICHAEL FRIEDLAND |
2022-07-31 |
insert founder Shameer Thobhani |
2022-07-31 |
delete person John Longworth |
2022-07-31 |
delete person MICHAEL FRIEDLAND |
2022-07-31 |
insert person Shameer Thobhani |
2022-07-31 |
update person_description Johan Lorenzen => Johan Lorenzen |
2022-07-07 |
delete address STRATA HOUSE 1ST FLOOR 8 DENMARK STREET LONDON LONDON UNITED KINGDOM WC2H 8LS |
2022-07-07 |
insert address 1 KINGS AVENUE WINCHMORE HILL LONDON N21 3NA |
2022-07-07 |
update company_status Active => Liquidation |
2022-07-07 |
update registered_address |
2022-06-01 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2022-06-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/06/2022 FROM
STRATA HOUSE 1ST FLOOR
8 DENMARK STREET
LONDON
LONDON
WC2H 8LS
UNITED KINGDOM |
2022-06-01 |
update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
2022-06-01 |
update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP |
2022-04-05 |
delete personal_emails ch..@strata-partners.com |
2022-04-05 |
delete email ch..@strata-partners.com |
2022-04-05 |
update website_status ErrorPage => OK |
2022-02-16 |
update website_status OK => ErrorPage |
2021-12-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LINGYUN LI |
2021-12-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/21, WITH UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2019-11-30 => 2020-11-30 |
2021-12-07 |
update accounts_next_due_date 2021-08-31 => 2022-08-31 |
2021-11-15 |
update statutory_documents 30/11/20 TOTAL EXEMPTION FULL |
2021-04-26 |
insert person PIERS HARTLAND-SWANN |
2021-03-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/20, NO UPDATES |
2020-12-07 |
update account_category null => TOTAL EXEMPTION FULL |
2020-12-07 |
update accounts_last_madeup_date 2018-11-30 => 2019-11-30 |
2020-12-07 |
update accounts_next_due_date 2020-11-30 => 2021-08-31 |
2020-11-30 |
update statutory_documents 30/11/19 TOTAL EXEMPTION FULL |
2020-07-08 |
update accounts_next_due_date 2020-08-31 => 2020-11-30 |
2020-04-25 |
delete person EDWARD ROSKILL |
2019-11-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES |
2019-11-07 |
update account_category TOTAL EXEMPTION FULL => null |
2019-11-07 |
update accounts_last_madeup_date 2017-11-30 => 2018-11-30 |
2019-11-07 |
update accounts_next_due_date 2019-08-31 => 2020-08-31 |
2019-10-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18 |
2019-04-03 |
delete address 112 Jermyn Street,
London
SW1Y 6LS |
2019-04-03 |
delete address Strata Partners, 112 Jermyn Street, London SW1Y 6LS |
2019-04-03 |
delete contact_pages_linkeddomain google.co.uk |
2019-04-03 |
delete person KHURRAM FAROOQ |
2019-04-03 |
insert address 120 Regent Street
London
W1B 5FE |
2019-04-03 |
insert contact_pages_linkeddomain goo.gl |
2019-04-03 |
update primary_contact 112 Jermyn Street, London, SW1Y 6LS => 120 Regent Street, London W1B 5FE |
2018-12-07 |
delete address 8 1ST FLOOR DENMARK STREET LONDON ENGLAND WC2H 8LS |
2018-12-07 |
insert address STRATA HOUSE 1ST FLOOR 8 DENMARK STREET LONDON LONDON UNITED KINGDOM WC2H 8LS |
2018-12-07 |
update registered_address |
2018-11-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/11/2018 FROM
8 1ST FLOOR
DENMARK STREET
LONDON
WC2H 8LS
ENGLAND |
2018-11-07 |
update statutory_documents DIRECTOR APPOINTED MRS LINGYUN LI |
2018-11-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES |
2018-10-07 |
update account_category null => TOTAL EXEMPTION FULL |
2018-10-07 |
update accounts_last_madeup_date 2016-11-30 => 2017-11-30 |
2018-10-07 |
update accounts_next_due_date 2018-08-31 => 2019-08-31 |
2018-08-06 |
update statutory_documents 30/11/17 TOTAL EXEMPTION FULL |
2017-11-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES |
2017-10-07 |
update accounts_last_madeup_date 2015-11-30 => 2016-11-30 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-08-31 |
2017-09-28 |
delete chairman JON RICHARDS |
2017-09-28 |
delete about_pages_linkeddomain ambition.london |
2017-09-28 |
delete career_pages_linkeddomain ambition.london |
2017-09-28 |
delete contact_pages_linkeddomain ambition.london |
2017-09-28 |
delete index_pages_linkeddomain ambition.london |
2017-09-28 |
delete management_pages_linkeddomain ambition.london |
2017-09-28 |
delete partner_pages_linkeddomain ambition.london |
2017-09-28 |
delete person JON RICHARDS |
2017-09-28 |
delete service_pages_linkeddomain ambition.london |
2017-09-28 |
delete source_ip 162.13.200.112 |
2017-09-28 |
delete terms_pages_linkeddomain ambition.london |
2017-09-28 |
insert source_ip 185.119.173.90 |
2017-09-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-09-07 |
update accounts_next_due_date 2017-08-31 => 2017-09-30 |
2017-08-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16 |
2017-02-14 |
insert person KHURRAM FAROOQ |
2017-02-14 |
update person_title DR ALISTAIR ARMSTRONG BROWN: Junior Partner => Partner |
2017-02-14 |
update person_title KHILAN SHAH: Chartered Accountant; Junior Partner => Chartered Accountant; Partner |
2016-12-20 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2016-12-20 |
update accounts_last_madeup_date null => 2015-11-30 |
2016-12-20 |
update accounts_next_due_date 2016-08-07 => 2017-08-31 |
2016-12-09 |
insert personal_emails ch..@strata-partners.com |
2016-12-09 |
insert email ch..@strata-partners.com |
2016-11-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES |
2016-10-15 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2016-10-14 |
update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL |
2016-10-11 |
update statutory_documents FIRST GAZETTE |
2016-09-19 |
update person_description JON RICHARDS => JON RICHARDS |
2016-08-22 |
insert chairman JON RICHARDS |
2016-08-22 |
insert person JON RICHARDS |
2016-08-22 |
update person_description DR ALISTAIR ARMSTRONG BROWN => DR ALISTAIR ARMSTRONG BROWN |
2015-12-09 |
delete address 10 ELMSTEAD AVENUE CHISLEHURST KENT ENGLAND BR7 6EQ |
2015-12-09 |
insert address 8 1ST FLOOR DENMARK STREET LONDON ENGLAND WC2H 8LS |
2015-12-09 |
insert sic_code 68209 - Other letting and operating of own or leased real estate |
2015-12-09 |
update registered_address |
2015-12-09 |
update returns_last_madeup_date null => 2015-11-07 |
2015-12-09 |
update returns_next_due_date 2015-12-05 => 2016-12-05 |
2015-11-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/11/2015 FROM
C/O 1ST FLOOR
8 DENMARK STREET
LONDON
WC2H 8LS |
2015-11-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/11/2015 FROM
10 ELMSTEAD AVENUE
CHISLEHURST
KENT
BR7 6EQ
ENGLAND |
2015-11-10 |
update statutory_documents 07/11/15 FULL LIST |
2015-07-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAUL WEEKS |
2014-11-07 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |