|
|
29 Jan 2026
|
29 Jan 2026
Director's details changed for Mr Stephen Christopher Clark on 1 April 2024
|
|
|
28 Jan 2026
|
28 Jan 2026
Change of details for Stratofi Limited as a person with significant control on 18 November 2024
|
|
|
09 Dec 2025
|
09 Dec 2025
Confirmation statement made on 5 December 2025 with no updates
|
|
|
09 Oct 2025
|
09 Oct 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
|
|
|
09 Oct 2025
|
09 Oct 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
|
|
|
09 Oct 2025
|
09 Oct 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
|
|
|
26 Feb 2025
|
26 Feb 2025
Compulsory strike-off action has been discontinued
|
|
|
25 Feb 2025
|
25 Feb 2025
First Gazette notice for compulsory strike-off
|
|
|
23 Feb 2025
|
23 Feb 2025
Confirmation statement made on 5 December 2024 with no updates
|
|
|
04 Dec 2024
|
04 Dec 2024
Registered office address changed from Fermentation Building South, Hawkins Lane Finzels Reach Bristol BS1 6JQ United Kingdom to 4 Colston Avenue Bristol BS1 4st on 4 December 2024
|
|
|
08 Dec 2023
|
08 Dec 2023
Confirmation statement made on 5 December 2023 with no updates
|
|
|
05 Dec 2022
|
05 Dec 2022
Confirmation statement made on 5 December 2022 with no updates
|
|
|
04 Jan 2022
|
04 Jan 2022
Confirmation statement made on 5 December 2021 with no updates
|
|
|
16 Jun 2021
|
16 Jun 2021
Previous accounting period shortened from 31 December 2021 to 31 December 2020
|
|
|
06 Dec 2020
|
06 Dec 2020
Incorporation
|