SIR HOTELS 2 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 |
02/11/242 November 2024 | |
02/11/242 November 2024 | |
02/11/242 November 2024 | |
02/11/242 November 2024 | Audit exemption subsidiary accounts made up to 2024-03-31 |
24/05/2424 May 2024 | |
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 | |
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 | Notification of Londonmetric Property 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 |
07/03/247 March 2024 | Appointment of Mr Valentine Tristram Beresford as a director on 2024-03-05 |
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 |
07/03/247 March 2024 | Appointment of Mr Mark Andrew Stirling as a director on 2024-03-05 |
07/03/247 March 2024 | Appointment of Mr Martin Francis Mcgann as a director on 2024-03-05 |
07/03/247 March 2024 | Appointment of Mr Andrew Marc Jones as a director on 2024-03-05 |
07/03/247 March 2024 | Appointment of Jadzia Zofia Duzniak as a secretary on 2024-03-05 |
07/03/247 March 2024 | Termination of appointment of Neil Alexander Maceachin as a director on 2024-03-05 |
07/03/247 March 2024 | Termination of appointment of John Keith Leslie White as a director on 2024-03-05 |
07/03/247 March 2024 | Termination of appointment of Simon Lee as a director on 2024-03-05 |
07/03/247 March 2024 | Termination of appointment of Ldc Nominee Secretary Limited as a secretary on 2024-03-05 |
20/02/2420 February 2024 | Confirmation statement made on 2024-02-13 with no updates |
07/02/247 February 2024 | Change of details for Lxi Reit Plc as a person with significant control on 2023-04-03 |
12/09/2312 September 2023 | Termination of appointment of Frederick Joseph Brooks as a director on 2023-09-03 |
12/09/2312 September 2023 | Appointment of Mr Neil Alexander Maceachin as a director on 2023-09-03 |
17/08/2317 August 2023 | Change of details for a person with significant control |
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 | Appointment of Ldc Nominee Secretary Limited as a secretary on 2023-03-06 |
30/03/2330 March 2023 | Termination of appointment of Apex Listed Companies Services (Uk) Limited as a secretary on 2023-03-06 |
15/02/2315 February 2023 | Confirmation statement made on 2023-02-13 with no updates |
18/01/2318 January 2023 | Secretary's details changed for Sanne Fund Services (Uk) Limited on 2023-01-16 |
08/04/228 April 2022 | Confirmation statement made on 2022-02-13 with no updates |
03/07/193 July 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
20/02/1920 February 2019 | CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES |
10/09/1810 September 2018 | SHARE PREMIUM A/C CANCELLED 31/08/2018 |
10/09/1810 September 2018 | SOLVENCY STATEMENT DATED 31/08/18 |
10/09/1810 September 2018 | STATEMENT BY DIRECTORS |
10/09/1810 September 2018 | 10/09/18 STATEMENT OF CAPITAL GBP 12 |
28/08/1828 August 2018 | 02/07/18 STATEMENT OF CAPITAL GBP 12 |
07/06/187 June 2018 | 23/04/18 STATEMENT OF CAPITAL GBP 11 |
01/05/181 May 2018 | 01/05/18 STATEMENT OF CAPITAL GBP 11 |
01/05/181 May 2018 | CANCEL SHARE PREM A/C 23/04/2018 |
01/05/181 May 2018 | SOLVENCY STATEMENT DATED 23/04/18 |
01/05/181 May 2018 | STATEMENT BY DIRECTORS |
22/03/1822 March 2018 | COMPANY NAME CHANGED SIR PUMA LIMITED CERTIFICATE ISSUED ON 22/03/18 |
14/02/1814 February 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
14/02/1814 February 2018 | CURRSHO FROM 28/02/2019 TO 31/12/2018 |
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