SIR HOTELS 1 LIMITED
Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Final Gazette dissolved via voluntary strike-off |
13/05/2513 May 2025 | Final Gazette dissolved via voluntary strike-off |
25/02/2525 February 2025 | First Gazette notice for voluntary strike-off |
25/02/2525 February 2025 | First Gazette notice for voluntary strike-off |
18/02/2518 February 2025 | Application to strike the company off the register |
03/11/243 November 2024 | Audit exemption subsidiary accounts made up to 2024-03-31 |
03/11/243 November 2024 | |
03/11/243 November 2024 | |
03/11/243 November 2024 | |
17/06/2417 June 2024 | Confirmation statement made on 2024-06-15 with no updates |
24/05/2424 May 2024 | |
24/05/2424 May 2024 | Audit exemption subsidiary accounts made up to 2023-03-31 |
24/05/2424 May 2024 | |
24/05/2424 May 2024 | |
22/05/2422 May 2024 | Cessation of Lxi Reit Plc as a person with significant control on 2024-03-05 |
21/05/2421 May 2024 | Cessation of A Person with Significant Control as a person with significant control on 2024-03-05 |
21/05/2421 May 2024 | Notification of Londonmetric Property Plc as a person with significant control on 2024-03-05 |
26/03/2426 March 2024 | Compulsory strike-off action has been discontinued |
26/03/2426 March 2024 | Compulsory strike-off action has been discontinued |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
07/03/247 March 2024 | Registered office address changed from 8th Floor 100 Bishopsgate London EC2N 4AG United Kingdom to One Curzon Street London W1J 5HB on 2024-03-07 |
06/03/246 March 2024 | Termination of appointment of Ldc Nominee Secretary Limited as a secretary on 2024-03-05 |
06/03/246 March 2024 | Appointment of Mr Valentine Tristram Beresford as a director on 2024-03-05 |
06/03/246 March 2024 | Appointment of Mr Mark Andrew Stirling as a director on 2024-03-05 |
06/03/246 March 2024 | Appointment of Mr Andrew Marc Jones as a director on 2024-03-05 |
06/03/246 March 2024 | Appointment of Mr Martin Francis Mcgann as a director on 2024-03-05 |
06/03/246 March 2024 | Appointment of Jadzia Zofia Duzniak as a secretary on 2024-03-05 |
06/03/246 March 2024 | Termination of appointment of John Keith Leslie White as a director on 2024-03-05 |
06/03/246 March 2024 | Termination of appointment of Neil Alexander Maceachin as a director on 2024-03-05 |
06/03/246 March 2024 | Termination of appointment of Simon Lee as a director on 2024-03-05 |
12/09/2312 September 2023 | Appointment of Mr Neil Alexander Maceachin as a director on 2023-09-03 |
12/09/2312 September 2023 | Termination of appointment of Frederick Joseph Brooks as a director on 2023-09-03 |
17/08/2317 August 2023 | Change of details for a person with significant control |
03/07/233 July 2023 | Change of details for a person with significant control |
30/06/2330 June 2023 | Confirmation statement made on 2023-06-15 with no updates |
31/03/2331 March 2023 | Registered office address changed from 125 London Wall 6th Floor London EC2Y 5AS England to 8th Floor 100 Bishopsgate London EC2N 4AG on 2023-03-31 |
30/03/2330 March 2023 | Termination of appointment of Apex Listed Companies Services (Uk) Limited as a secretary on 2023-03-06 |
30/03/2330 March 2023 | Appointment of Ldc Nominee Secretary Limited as a secretary on 2023-03-06 |
18/01/2318 January 2023 | Secretary's details changed for Sanne Fund Services (Uk) Limited on 2023-01-16 |
19/07/2119 July 2021 | Confirmation statement made on 2021-06-15 with no updates |
04/07/194 July 2019 | FULL ACCOUNTS MADE UP TO 31/12/18 |
18/06/1918 June 2019 | CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES |
06/08/186 August 2018 | FULL ACCOUNTS MADE UP TO 31/12/17 |
03/07/183 July 2018 | CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES |
25/09/1725 September 2017 | FULL ACCOUNTS MADE UP TO 31/12/16 |
16/08/1716 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SECURE INCOME REIT PLC |
16/08/1716 August 2017 | CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES |
20/12/1620 December 2016 | 27/10/16 STATEMENT OF CAPITAL GBP 2 |
01/12/161 December 2016 | STATEMENT BY DIRECTORS |
01/12/161 December 2016 | REDUCTION OF SHARE PREMIUM 27/10/2016 |
01/12/161 December 2016 | 01/12/16 STATEMENT OF CAPITAL GBP 2 |
01/12/161 December 2016 | SOLVENCY STATEMENT DATED 27/10/16 |
08/11/168 November 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 102366660001 |
02/09/162 September 2016 | CURRSHO FROM 30/06/2017 TO 31/12/2016 |
16/06/1616 June 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company