Advanced company searchLink opens in new window

SI HOTELS INVESTMENTS (NOMINEES) LIMITED

Company number 05840217

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Jul 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
09 Jun 2011 AR01 Annual return made up to 7 June 2011 with full list of shareholders
Statement of capital on 2011-06-09
  • GBP 1
26 Jan 2011 AA Accounts for a dormant company made up to 5 April 2010
10 Jun 2010 AR01 Annual return made up to 7 June 2010 with full list of shareholders
10 Jun 2010 CH01 Director's details changed for Gregor Clark on 1 October 2009
10 Jun 2010 CH01 Director's details changed for Mr Stuart David Glass on 31 January 2010
15 Jan 2010 AP01 Appointment of Mr Stuart David Glass as a director
01 Oct 2009 AA Accounts made up to 5 April 2009
18 Jun 2009 363a Return made up to 07/06/09; full list of members
16 Jul 2008 AA Accounts made up to 30 June 2008
16 Jul 2008 AA Accounts made up to 30 June 2007
16 Jul 2008 225 Accounting reference date shortened from 30/06/2009 to 05/04/2009
13 Jun 2008 363a Return made up to 07/06/08; full list of members
12 Feb 2008 288a New secretary appointed
11 Feb 2008 288a New director appointed
04 Feb 2008 288b Secretary resigned
04 Feb 2008 288b Director resigned
08 Nov 2007 363s Return made up to 07/06/07; full list of members
18 Sep 2007 287 Registered office changed on 18/09/07 from: 6TH floor, bucklersbury house 83 cannon street london EC4N 8ST
11 Sep 2006 MA Memorandum and Articles of Association
11 Sep 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Sep 2006 395 Particulars of mortgage/charge
08 Sep 2006 395 Particulars of mortgage/charge
08 Aug 2006 288a New director appointed