STRATA PARTNERS - History of Changes


DateDescription
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