Advanced company searchLink opens in new window

STANMUIR LODGE RTM COMPANY LTD

Company number 12186056

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)
06 Feb 2025 RP09 Address of officer Ms Amita Kamalesh Patel changed to 12186056 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 6 February 2025
06 Feb 2025 RP09 Address of officer Mr Slim Arbi changed to 12186056 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 6 February 2025
06 Feb 2025 RP05 Registered office address changed to PO Box 4385, 12186056 - Companies House Default Address, Cardiff, CF14 8LH on 6 February 2025
13 Sep 2024 CS01 Confirmation statement made on 2 September 2024 with no updates
13 Sep 2024 PSC08 Notification of a person with significant control statement
22 Aug 2024 DS02 Withdraw the company strike off application
19 Aug 2024 AD02 Register inspection address has been changed to Flat 2 Stanmuir Lodge 277-299 Kingsbury Road London NW9 8UJ
16 Aug 2024 CH01 Director's details changed for Mr Slim Arbi on 16 June 2024
16 Aug 2024 CH01 Director's details changed for Mr Slim Arbi on 16 June 2024
16 Aug 2024 CH01 Director's details changed for Mr Slim Arbi on 16 June 2024
16 Aug 2024 CH01 Director's details changed for Mr Slim Arbi on 16 June 2024
08 Aug 2024 AP01 Appointment of Ms Amita Kamalesh Patel as a director on 26 May 2024
05 Aug 2024 AA Micro company accounts made up to 30 September 2023
05 Aug 2024 PSC07 Cessation of Slim Arbi as a person with significant control on 26 May 2024
29 Jul 2024 AD01 Registered office address changed from , Flat 1 611 Harrow Road, London, W10 4RA, England to Flat 2 Stanmuir Lodge 277-299 Kingsbury Road Kingsbury London NW9 8UJ on 29 July 2024
29 Jul 2024 TM01 Termination of appointment of a director
09 Jul 2024 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jul 2024 SOAS(A) Voluntary strike-off action has been suspended
19 Jun 2024 DS01 Application to strike the company off the register
19 Jun 2024 DS02 Withdraw the company strike off application
16 Jun 2024 AP01 Appointment of Mr Slim Arbi as a director on 6 June 2024
16 Jun 2024 AD01 Registered office address changed from , Flat 2 Stanmuir Lodge 277-299 Kingsbury Road, Kingsbury, London, NW9 8UJ to Flat 1 611 Harrow Road London W10 4RA on 16 June 2024
06 Jun 2024 AD01 Registered office address changed from , Flat 1 611 Harrow Road, London, W10 4RA, England to Flat 1 611 Harrow Road London W10 4RA on 6 June 2024
06 Jun 2024 TM01 Termination of appointment of Slim Arbi as a director on 26 May 2024
04 Jun 2024 GAZ1(A) First Gazette notice for voluntary strike-off