- Company Overview for SARR HOTELS (LUTON) LTD (10119501)
- Filing history for SARR HOTELS (LUTON) LTD (10119501)
- People for SARR HOTELS (LUTON) LTD (10119501)
- Charges for SARR HOTELS (LUTON) LTD (10119501)
- More for SARR HOTELS (LUTON) LTD (10119501)
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) |
---|---|---|---|
06 Nov 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
12 Oct 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Sep 2021 | DS01 | Application to strike the company off the register | |
18 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
18 May 2021 | CS01 | Confirmation statement made on 11 April 2021 with updates | |
01 Mar 2021 | PSC07 | Cessation of Harmeet Singh Ahuja as a person with significant control on 2 February 2021 | |
01 Mar 2021 | TM01 | Termination of appointment of Harmeet Singh Ahuja as a director on 2 February 2021 | |
01 Oct 2020 | CS01 | Confirmation statement made on 11 April 2020 with no updates | |
09 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
17 Mar 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jul 2019 | AA01 | Previous accounting period extended from 30 December 2018 to 31 March 2019 | |
25 Apr 2019 | CS01 | Confirmation statement made on 11 April 2019 with no updates | |
09 Apr 2019 | AD01 | Registered office address changed from 428 Long Drive Greenford UB6 8UH England to Noke Hotel Watford Road St. Albans AL2 3DS on 9 April 2019 | |
09 Apr 2019 | MR04 | Satisfaction of charge 101195010001 in full | |
09 Apr 2019 | MR04 | Satisfaction of charge 101195010002 in full | |
06 Feb 2019 | AA | Total exemption full accounts made up to 31 December 2017 | |
27 Sep 2018 | AA01 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 | |
09 Jul 2018 | PSC01 | Notification of Ravinder Singh Gidar as a person with significant control on 9 July 2018 | |
16 May 2018 | AP01 | Appointment of Mr Ravinder Singh Gidar as a director on 16 May 2018 | |
15 May 2018 | CS01 | Confirmation statement made on 11 April 2018 with no updates | |
15 May 2018 | PSC01 | Notification of Harmeet Singh Ahuja as a person with significant control on 15 May 2018 | |
15 May 2018 | TM01 | Termination of appointment of Vivek Chadha as a director on 15 May 2018 | |
15 May 2018 | PSC07 | Cessation of Vivek Singh Chadha as a person with significant control on 15 May 2018 | |
09 Apr 2018 | AD01 | Registered office address changed from 65-67 Clarendon Road Watford WD17 1DS United Kingdom to 428 Long Drive Greenford UB6 8UH on 9 April 2018 |