SIR NEWCO 2 LIMITED

Company Documents

DateDescription
02/07/242 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/07/242 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

15/05/2415 May 2024 Notification of Londonmetric Property Plc as a person with significant control on 2024-03-05

View Document

15/05/2415 May 2024 Cessation of Secure Income Reit Plc as a person with significant control on 2024-03-05

View Document

16/04/2416 April 2024 First Gazette notice for voluntary strike-off

View Document

16/04/2416 April 2024 First Gazette notice for voluntary strike-off

View Document

04/04/244 April 2024 Application to strike the company off the register

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

07/03/247 March 2024 Termination of appointment of Sanne Fund Services (Uk) Limited as a secretary on 2024-03-05

View Document

07/03/247 March 2024 Registered office address changed from 125 London Wall 6th Floor London EC2Y 5AS England 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 Valentine Tristram Beresford 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 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 Frederick Joseph Brooks as a director on 2024-03-05

View Document

19/02/2419 February 2024 Accounts for a dormant company made up to 2023-03-31

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

30/11/2230 November 2022 Current accounting period extended from 2022-12-31 to 2023-03-31

View Document

06/04/226 April 2022 Confirmation statement made on 2022-02-26 with no updates

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

02/07/192 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

10/04/1910 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SECURE INCOME REIT PLC

View Document

10/04/1910 April 2019 CESSATION OF SIR MAPLE HOLDCO LIMITED AS A PSC

View Document

22/03/1822 March 2018 COMPANY NAME CHANGED SIR UNITHOLDER 5 LIMITED CERTIFICATE ISSUED ON 22/03/18

View Document

27/02/1827 February 2018 CURRSHO FROM 28/02/2019 TO 31/12/2018

View Document

27/02/1827 February 2018 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