- Company Overview for STUDY LODGE - 17 MIDDLE ST LTD. (12688475)
- Filing history for STUDY LODGE - 17 MIDDLE ST LTD. (12688475)
- People for STUDY LODGE - 17 MIDDLE ST LTD. (12688475)
- More for STUDY LODGE - 17 MIDDLE ST LTD. (12688475)
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) |
---|---|---|---|
11 Feb 2025 | SOAS(A) |
Voluntary strike-off action has been suspended
This document is being processed and will be available in 10 days.
|
|
07 Jan 2025 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Dec 2024 | DS01 | Application to strike the company off the register | |
27 Dec 2024 | AA | Micro company accounts made up to 31 December 2023 | |
27 Dec 2024 | AD01 | Registered office address changed from Power Team Accountants the Limes Bayshill Road Cheltenham GL50 3AW England to Kincraigie over Ross Street Ross-on-Wye HR9 7AU on 27 December 2024 | |
27 Dec 2024 | CS01 | Confirmation statement made on 15 November 2024 with no updates | |
15 Nov 2023 | CS01 | Confirmation statement made on 15 November 2023 with updates | |
15 Nov 2023 | AP01 | Appointment of Mr Andrew Hemmingway as a director on 11 July 2023 | |
15 Nov 2023 | PSC07 | Cessation of Tracey Ann Woods as a person with significant control on 11 July 2023 | |
15 Nov 2023 | TM01 | Termination of appointment of Tracey Ann Woods as a director on 11 July 2023 | |
24 Jul 2023 | AA | Micro company accounts made up to 31 December 2022 | |
14 Jul 2023 | CS01 | Confirmation statement made on 14 July 2023 with updates | |
14 Jul 2023 | PSC01 | Notification of Tracey Ann Woods as a person with significant control on 10 July 2023 | |
14 Jul 2023 | AP01 | Appointment of Mrs Tracey Ann Woods as a director on 10 July 2023 | |
14 Jul 2023 | TM01 | Termination of appointment of Andrew Hemmingway as a director on 10 July 2023 | |
14 Jul 2023 | AD01 | Registered office address changed from 17 Middle Street Worcester WR1 1NQ England to Power Team Accountants the Limes Bayshill Road Cheltenham GL50 3AW on 14 July 2023 | |
15 Jun 2023 | CERTNM |
Company name changed hemmingway 02 LTD.\certificate issued on 15/06/23
|
|
26 Apr 2023 | AD01 | Registered office address changed from De Montfort House 14a High Street Evesham WR11 4HJ England to 17 Middle Street Worcester WR1 1NQ on 26 April 2023 | |
29 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
23 Sep 2022 | AA01 | Previous accounting period shortened from 30 June 2022 to 31 December 2021 | |
23 Sep 2022 | AA | Micro company accounts made up to 30 June 2021 | |
12 Sep 2022 | CS01 | Confirmation statement made on 12 September 2022 with updates | |
05 Sep 2022 | AD01 | Registered office address changed from 49 Upper Tything Worcester WR1 1JZ England to De Montfort House 14a High Street Evesham WR11 4HJ on 5 September 2022 | |
06 Jun 2022 | AD01 | Registered office address changed from 2B Great Norwood Street Cheltenham GL50 2AN England to 49 Upper Tything Worcester WR1 1JZ on 6 June 2022 | |
09 May 2022 | AD01 | Registered office address changed from 2 Great Norwood Street Cheltenham GL50 2AN England to 2B Great Norwood Street Cheltenham GL50 2AN on 9 May 2022 |