Advanced company searchLink opens in new window

STOUR SPACE

Company number 07313950

Filter by category

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)
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