Advanced company searchLink opens in new window

PAH STANTON LODGE LTD

Company number 12938676

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 Sep 2024 NDISC Notice to Registrar of Companies of Notice of disclaimer
23 Jul 2024 600 Appointment of a voluntary liquidator
23 Jul 2024 LIQ02 Statement of affairs
17 Jul 2024 AD01 Registered office address changed from Griffins Tavistock House North Tavistock Square London WC1H 9HR to C/O Va,Entine & Co Galley House Moon Lane Barnet E EN5 5YL on 17 July 2024
05 Jul 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-07-02
15 Jun 2024 AD01 Registered office address changed from Tavistock House South Tavistock Square London WC1H 9LG England to Griffins Tavistock House North Tavistock Square London WC1H 9HR on 15 June 2024
29 Dec 2023 AA Micro company accounts made up to 31 October 2022
29 Dec 2023 AA Micro company accounts made up to 31 October 2021
29 Dec 2023 CS01 Confirmation statement made on 7 October 2023 with no updates
29 Dec 2023 CS01 Confirmation statement made on 7 October 2022 with no updates
29 Dec 2023 RT01 Administrative restoration application
25 Apr 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Sep 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Sep 2022 AD01 Registered office address changed from St. James House 28 Park Place Leeds LS1 2SP England to Tavistock House South Tavistock Square London WC1H 9LG on 7 September 2022
07 Sep 2022 TM01 Termination of appointment of Robin Scott Forster as a director on 7 September 2022
07 Sep 2022 AP01 Appointment of Mr Andrew David Merricks as a director on 7 September 2022
07 Sep 2022 AP02 Appointment of Property Alternative Holdings Ltd as a director on 7 September 2022
06 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
17 Dec 2021 CS01 Confirmation statement made on 7 October 2021 with no updates
04 Nov 2020 MR01 Registration of charge 129386760002, created on 29 October 2020
23 Oct 2020 MR01 Registration of charge 129386760001, created on 12 October 2020
08 Oct 2020 NEWINC Incorporation
Statement of capital on 2020-10-08
  • GBP 100