Advanced company searchLink opens in new window

STUDY LODGE - 17 MIDDLE ST LTD.

Company number 12688475

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-12
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