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)
26 May 2024 DS01 Application to strike the company off the register
20 May 2024 DS02 Withdraw the company strike off application
14 May 2024 GAZ1(A) First Gazette notice for voluntary strike-off
01 May 2024 DS01 Application to strike the company off the register
07 Nov 2023 CS01 Confirmation statement made on 2 September 2023 with no updates
11 Aug 2023 AA Micro company accounts made up to 30 September 2022
11 Aug 2023 AD01 Registered office address changed from , Flat 8 Stanmuir Lodge, 277-299 Kingsbury Road, London, NW9 8UJ, England to Flat 1 611 Harrow Road London W10 4RA on 11 August 2023
11 Aug 2023 TM01 Termination of appointment of Amita Kamalesh Patel as a director on 11 August 2023
24 Oct 2022 CS01 Confirmation statement made on 2 September 2022 with no updates
26 Jul 2022 AP01 Appointment of Ms Amita Kamalesh Patel as a director on 1 July 2022
26 Jul 2022 AA Micro company accounts made up to 30 September 2021
28 Oct 2021 CH01 Director's details changed for Ben Slim Mohamed Arbi on 27 October 2021
28 Oct 2021 PSC04 Change of details for Ben Slim Mohamed Arbi as a person with significant control on 27 October 2021
28 Oct 2021 CS01 Confirmation statement made on 2 September 2021 with no updates
01 Aug 2021 AA Micro company accounts made up to 30 September 2020
12 Mar 2021 TM01 Termination of appointment of Nikita Dattani as a director on 1 March 2020
12 Mar 2021 PSC07 Cessation of Nikita Dattani as a person with significant control on 1 March 2021
16 Sep 2020 CS01 Confirmation statement made on 2 September 2020 with no updates
02 Sep 2020 TM01 Termination of appointment of Dipak Bhimji Somaiya as a director on 2 September 2020
02 Sep 2020 PSC07 Cessation of Dipak Bhimji Somaiya as a person with significant control on 2 September 2020
02 Sep 2020 PSC04 Change of details for Nikita Dattani as a person with significant control on 2 September 2020
02 Sep 2020 PSC04 Change of details for Ben Slim Mohamed Arbi as a person with significant control on 2 September 2020
02 Sep 2020 CH01 Director's details changed for Nikita Dattani on 2 September 2020
02 Sep 2020 AD01 Registered office address changed from , Flat 8 277 Kingsbury Road, London, NW9 8UJ, England to Flat 1 611 Harrow Road London W10 4RA on 2 September 2020
02 Sep 2020 CH01 Director's details changed for Ben Slim Mohamed Arbi on 2 September 2020