- Company Overview for SYCAMORE LODGE LTD. (10414216)
- Filing history for SYCAMORE LODGE LTD. (10414216)
- People for SYCAMORE LODGE LTD. (10414216)
- More for SYCAMORE LODGE LTD. (10414216)
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
|
|
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 |