SIR HOTELS 1 LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

18/02/2518 February 2025 Application to strike the company off the register

View Document

03/11/243 November 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

03/11/243 November 2024

View Document

03/11/243 November 2024

View Document

03/11/243 November 2024

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

24/05/2424 May 2024

View Document

24/05/2424 May 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

24/05/2424 May 2024

View Document

24/05/2424 May 2024

View Document

22/05/2422 May 2024 Cessation of Lxi Reit Plc as a person with significant control on 2024-03-05

View Document

21/05/2421 May 2024 Cessation of A Person with Significant Control as a person with significant control on 2024-03-05

View Document

21/05/2421 May 2024 Notification of Londonmetric Property Plc as a person with significant control on 2024-03-05

View Document

26/03/2426 March 2024 Compulsory strike-off action has been discontinued

View Document

26/03/2426 March 2024 Compulsory strike-off action has been discontinued

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

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

View Document

06/03/246 March 2024 Termination of appointment of Ldc Nominee Secretary Limited as a secretary on 2024-03-05

View Document

06/03/246 March 2024 Appointment of Mr Valentine Tristram Beresford as a director on 2024-03-05

View Document

06/03/246 March 2024 Appointment of Mr Mark Andrew Stirling as a director on 2024-03-05

View Document

06/03/246 March 2024 Appointment of Mr Andrew Marc Jones as a director on 2024-03-05

View Document

06/03/246 March 2024 Appointment of Mr Martin Francis Mcgann as a director on 2024-03-05

View Document

06/03/246 March 2024 Appointment of Jadzia Zofia Duzniak as a secretary on 2024-03-05

View Document

06/03/246 March 2024 Termination of appointment of John Keith Leslie White as a director on 2024-03-05

View Document

06/03/246 March 2024 Termination of appointment of Neil Alexander Maceachin as a director on 2024-03-05

View Document

06/03/246 March 2024 Termination of appointment of Simon Lee as a director on 2024-03-05

View Document

12/09/2312 September 2023 Appointment of Mr Neil Alexander Maceachin as a director on 2023-09-03

View Document

12/09/2312 September 2023 Termination of appointment of Frederick Joseph Brooks as a director on 2023-09-03

View Document

17/08/2317 August 2023 Change of details for a person with significant control

View Document

03/07/233 July 2023 Change of details for a person with significant control

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

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

View Document

30/03/2330 March 2023 Termination of appointment of Apex Listed Companies Services (Uk) Limited as a secretary on 2023-03-06

View Document

30/03/2330 March 2023 Appointment of Ldc Nominee Secretary Limited as a secretary on 2023-03-06

View Document

18/01/2318 January 2023 Secretary's details changed for Sanne Fund Services (Uk) Limited on 2023-01-16

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

04/07/194 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

06/08/186 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

25/09/1725 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

16/08/1716 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SECURE INCOME REIT PLC

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

20/12/1620 December 2016 27/10/16 STATEMENT OF CAPITAL GBP 2

View Document

01/12/161 December 2016 STATEMENT BY DIRECTORS

View Document

01/12/161 December 2016 REDUCTION OF SHARE PREMIUM 27/10/2016

View Document

01/12/161 December 2016 01/12/16 STATEMENT OF CAPITAL GBP 2

View Document

01/12/161 December 2016 SOLVENCY STATEMENT DATED 27/10/16

View Document

08/11/168 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 102366660001

View Document

02/09/162 September 2016 CURRSHO FROM 30/06/2017 TO 31/12/2016

View Document

16/06/1616 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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