Advanced company searchLink opens in new window

SYCAMORE LODGE LTD.

Company number 10414216

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)
21 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Jul 2021 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jun 2021 DS01 Application to strike the company off the register
24 Jun 2021 AA Total exemption full accounts made up to 30 April 2021
22 Oct 2020 AA Total exemption full accounts made up to 30 April 2020
29 Jun 2020 CS01 Confirmation statement made on 27 June 2020 with no updates
14 Nov 2019 CH01 Director's details changed for Mrs Gulhan Karali Balci on 14 November 2019
14 Nov 2019 PSC04 Change of details for Mrs Gulhan Karali Balci as a person with significant control on 14 November 2019
14 Nov 2019 AD01 Registered office address changed from 141 Effra Road London SW19 8PU England to 96 Nelson Road London SW19 1HX on 14 November 2019
23 Sep 2019 AA Micro company accounts made up to 30 April 2019
18 Jul 2019 CS01 Confirmation statement made on 27 June 2019 with no updates
16 Jul 2019 AD01 Registered office address changed from 12 Deer Park Road London SW19 3TL England to 141 Effra Road London SW19 8PU on 16 July 2019
23 Oct 2018 AA Micro company accounts made up to 30 April 2018
23 Oct 2018 AA Accounts for a dormant company made up to 30 April 2017
28 Jun 2018 AA01 Current accounting period shortened from 31 October 2017 to 30 April 2017
27 Jun 2018 CS01 Confirmation statement made on 27 June 2018 with no updates
17 May 2018 AD01 Registered office address changed from Suite 1, 596 Green Lanes London N13 5RY United Kingdom to 12 Deer Park Road London SW19 3TL on 17 May 2018
27 Jun 2017 CS01 Confirmation statement made on 27 June 2017 with updates
27 Jun 2017 PSC01 Notification of Gulhan Karali Balci as a person with significant control on 27 June 2017
27 Jun 2017 PSC07 Cessation of Ali Riza Arslan as a person with significant control on 27 June 2017
27 Jun 2017 TM01 Termination of appointment of Ali Riza Arslan as a director on 27 June 2017
27 Jun 2017 AP01 Appointment of Mrs Gulhan Karali Balci as a director on 27 June 2017
23 May 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-18
22 May 2017 CS01 Confirmation statement made on 22 May 2017 with updates
29 Mar 2017 CH01 Director's details changed for Mr Ali Riza Arslan on 29 March 2017