- Company Overview for SIR HOTELS 1 LIMITED (10236666)
- Filing history for SIR HOTELS 1 LIMITED (10236666)
- People for SIR HOTELS 1 LIMITED (10236666)
- Charges for SIR HOTELS 1 LIMITED (10236666)
- More for SIR HOTELS 1 LIMITED (10236666)
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) |
---|---|---|---|
25 Feb 2025 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Feb 2025 | DS01 | Application to strike the company off the register | |
03 Nov 2024 | AA | Audit exemption subsidiary accounts made up to 31 March 2024 | |
03 Nov 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/24 | |
03 Nov 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/24 | |
03 Nov 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/24 | |
17 Jun 2024 | CS01 | Confirmation statement made on 15 June 2024 with no updates | |
24 May 2024 | AA | Audit exemption subsidiary accounts made up to 31 March 2023 | |
24 May 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | |
24 May 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 | |
24 May 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | |
22 May 2024 | PSC07 | Cessation of Lxi Reit Plc as a person with significant control on 5 March 2024 | |
21 May 2024 | PSC02 | Notification of Londonmetric Property Plc as a person with significant control on 5 March 2024 | |
21 May 2024 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 5 March 2024 | |
26 Mar 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Mar 2024 | AD01 | Registered office address changed from 8th Floor 100 Bishopsgate London EC2N 4AG United Kingdom to One Curzon Street London W1J 5HB on 7 March 2024 | |
06 Mar 2024 | AP01 | Appointment of Mr Martin Francis Mcgann as a director on 5 March 2024 | |
06 Mar 2024 | TM01 | Termination of appointment of Simon Lee as a director on 5 March 2024 | |
06 Mar 2024 | AP01 | Appointment of Mr Andrew Marc Jones as a director on 5 March 2024 | |
06 Mar 2024 | AP01 | Appointment of Mr Mark Andrew Stirling as a director on 5 March 2024 | |
06 Mar 2024 | TM02 | Termination of appointment of Ldc Nominee Secretary Limited as a secretary on 5 March 2024 | |
06 Mar 2024 | TM01 | Termination of appointment of Neil Alexander Maceachin as a director on 5 March 2024 | |
06 Mar 2024 | AP01 | Appointment of Mr Valentine Tristram Beresford as a director on 5 March 2024 | |
06 Mar 2024 | TM01 | Termination of appointment of John Keith Leslie White as a director on 5 March 2024 |