SIR HOTELS 2 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

02/11/242 November 2024

View Document

02/11/242 November 2024

View Document

02/11/242 November 2024

View Document

02/11/242 November 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

24/05/2424 May 2024

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

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 Notification of Londonmetric Property 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

07/03/247 March 2024 Appointment of Mr Valentine Tristram Beresford as a director on 2024-03-05

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

07/03/247 March 2024 Appointment of Mr Mark Andrew Stirling as a director on 2024-03-05

View Document

07/03/247 March 2024 Appointment of Mr Martin Francis Mcgann as a director on 2024-03-05

View Document

07/03/247 March 2024 Appointment of Mr Andrew Marc Jones as a director on 2024-03-05

View Document

07/03/247 March 2024 Appointment of Jadzia Zofia Duzniak as a secretary on 2024-03-05

View Document

07/03/247 March 2024 Termination of appointment of Neil Alexander Maceachin as a director on 2024-03-05

View Document

07/03/247 March 2024 Termination of appointment of John Keith Leslie White as a director on 2024-03-05

View Document

07/03/247 March 2024 Termination of appointment of Simon Lee as a director on 2024-03-05

View Document

07/03/247 March 2024 Termination of appointment of Ldc Nominee Secretary Limited as a secretary on 2024-03-05

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

07/02/247 February 2024 Change of details for Lxi Reit Plc as a person with significant control on 2023-04-03

View Document

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

View Document

12/09/2312 September 2023 Appointment of Mr Neil Alexander Maceachin 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

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 Appointment of Ldc Nominee Secretary Limited as a secretary on 2023-03-06

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

15/02/2315 February 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

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

View Document

08/04/228 April 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

03/07/193 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES

View Document

10/09/1810 September 2018 SHARE PREMIUM A/C CANCELLED 31/08/2018

View Document

10/09/1810 September 2018 SOLVENCY STATEMENT DATED 31/08/18

View Document

10/09/1810 September 2018 STATEMENT BY DIRECTORS

View Document

10/09/1810 September 2018 10/09/18 STATEMENT OF CAPITAL GBP 12

View Document

28/08/1828 August 2018 02/07/18 STATEMENT OF CAPITAL GBP 12

View Document

07/06/187 June 2018 23/04/18 STATEMENT OF CAPITAL GBP 11

View Document

01/05/181 May 2018 01/05/18 STATEMENT OF CAPITAL GBP 11

View Document

01/05/181 May 2018 CANCEL SHARE PREM A/C 23/04/2018

View Document

01/05/181 May 2018 SOLVENCY STATEMENT DATED 23/04/18

View Document

01/05/181 May 2018 STATEMENT BY DIRECTORS

View Document

22/03/1822 March 2018 COMPANY NAME CHANGED SIR PUMA LIMITED CERTIFICATE ISSUED ON 22/03/18

View Document

14/02/1814 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/02/1814 February 2018 CURRSHO FROM 28/02/2019 TO 31/12/2018

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