- Company Overview for STOUR SPACE (07313950)
- Filing history for STOUR SPACE (07313950)
- People for STOUR SPACE (07313950)
- Charges for STOUR SPACE (07313950)
- More for STOUR SPACE (07313950)
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) |
---|---|---|---|
16 May 2024 | AD01 | Registered office address changed from 1st Floor West Terrace Folkestone CT20 1th England to The Baths 80 Eastway London E9 5JH on 16 May 2024 | |
10 Feb 2023 | TM01 | Termination of appointment of Neil Michael Mcdonald as a director on 10 February 2023 | |
10 Feb 2023 | PSC07 | Cessation of Neil Michael Mcdonald as a person with significant control on 10 February 2023 | |
10 Feb 2023 | AD01 | Registered office address changed from Eastway Baths 80 Eastway London E9 5JH England to 1st Floor West Terrace Folkestone CT20 1th on 10 February 2023 | |
04 Oct 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Oct 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jul 2022 | CS01 | Confirmation statement made on 14 July 2022 with no updates | |
08 Apr 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Apr 2022 | CS01 | Confirmation statement made on 14 July 2021 with no updates | |
07 Apr 2022 | AD01 | Registered office address changed from 7 Roach Road Tower Hamlets London E3 2PA to Eastway Baths 80 Eastway London E9 5JH on 7 April 2022 | |
12 Jan 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Aug 2020 | CS01 | Confirmation statement made on 14 July 2020 with no updates | |
16 Mar 2020 | CH01 | Director's details changed for Mr Caine Crawford on 14 March 2020 | |
27 Nov 2019 | PSC01 | Notification of Caine Crawford as a person with significant control on 1 August 2019 | |
29 Aug 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
02 Aug 2019 | AP01 | Appointment of Mr Caine Crawford as a director on 1 August 2019 | |
27 Jul 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Jul 2019 | CH01 | Director's details changed for Mr Neil Michael Mcdonald on 13 July 2019 | |
26 Jul 2019 | CS01 | Confirmation statement made on 14 July 2019 with no updates | |
24 Jul 2019 | PSC07 | Cessation of Juliet Can as a person with significant control on 23 July 2019 | |
23 Jul 2019 | TM01 | Termination of appointment of Juliet Can as a director on 23 July 2019 | |
02 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Dec 2018 | PSC07 | Cessation of Rebecca Elizabeth Whyte as a person with significant control on 21 November 2018 | |
03 Dec 2018 | TM01 | Termination of appointment of Rebecca Elizabeth Whyte as a director on 21 November 2018 |