- Company Overview for RE LODGE HOLDINGS LTD (12245874)
- Filing history for RE LODGE HOLDINGS LTD (12245874)
- People for RE LODGE HOLDINGS LTD (12245874)
- Charges for RE LODGE HOLDINGS LTD (12245874)
- More for RE LODGE HOLDINGS LTD (12245874)
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) |
---|---|---|---|
08 Oct 2024 | CS01 | Confirmation statement made on 6 October 2024 with updates | |
05 Sep 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
31 Oct 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
16 Oct 2023 | CS01 | Confirmation statement made on 6 October 2023 with no updates | |
15 Nov 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
11 Oct 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Oct 2022 | CS01 | Confirmation statement made on 6 October 2022 with no updates | |
27 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Nov 2021 | PSC04 | Change of details for Mrs Ruth Ellen Sheikh as a person with significant control on 7 October 2019 | |
29 Oct 2021 | MR04 | Satisfaction of charge 122458740001 in full | |
29 Oct 2021 | MR04 | Satisfaction of charge 122458740002 in full | |
29 Oct 2021 | MR04 | Satisfaction of charge 122458740003 in full | |
08 Oct 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
07 Oct 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Oct 2021 | CS01 | Confirmation statement made on 6 October 2021 with no updates | |
14 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jul 2021 | PSC04 | Change of details for Mrs Ruth Ellen Sheikh as a person with significant control on 6 July 2021 | |
06 Jul 2021 | CH01 | Director's details changed for Mrs Ruth Ellen Sheikh on 6 July 2021 | |
06 Jul 2021 | PSC04 | Change of details for Mr Humayun Munir Sheikh as a person with significant control on 6 July 2021 | |
06 Jul 2021 | CH01 | Director's details changed for Mr Humayun Munir Sheikh on 6 July 2021 | |
06 Jul 2021 | CH03 | Secretary's details changed for Mrs Nicola Scarlioli on 6 July 2021 | |
22 Oct 2020 | AP01 | Appointment of Mr Humayun Munir Sheikh as a director on 21 October 2020 | |
19 Oct 2020 | AD01 | Registered office address changed from Unit 2 Brickfields Business Park Woolpit Bury St. Edmunds Suffolk IP30 9QS United Kingdom to 18 Langton Place Bury St Edmunds Suffolk IP33 1NE on 19 October 2020 | |
14 Oct 2020 | CS01 | Confirmation statement made on 6 October 2020 with updates | |
03 Sep 2020 | MR01 | Registration of charge 122458740003, created on 24 August 2020 |