Advanced company searchLink opens in new window

SITU LIFESTYLE ACCOMMODATION LTD

Company number 12007369

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)
16 Jul 2024 SOAS(A) Voluntary strike-off action has been suspended
18 Jun 2024 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jun 2024 DS01 Application to strike the company off the register
29 Feb 2024 AA Unaudited abridged accounts made up to 31 May 2023
26 Dec 2023 CS01 Confirmation statement made on 20 December 2023 with no updates
22 Dec 2023 CH01 Director's details changed for Mr Charles Mo on 22 December 2023
14 Feb 2023 AA Unaudited abridged accounts made up to 31 May 2022
20 Dec 2022 CS01 Confirmation statement made on 20 December 2022 with updates
20 Dec 2022 PSC01 Notification of Charles Mo as a person with significant control on 15 December 2022
19 Dec 2022 PSC07 Cessation of Propnovate Ltd as a person with significant control on 15 December 2022
14 Jun 2022 CH01 Director's details changed
13 Jun 2022 CH01 Director's details changed for Mr Charles Mo on 13 June 2022
09 Jun 2022 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 128 City Road London EC1V 2NX on 9 June 2022
27 May 2022 CS01 Confirmation statement made on 20 May 2022 with no updates
21 Feb 2022 AA Unaudited abridged accounts made up to 31 May 2021
29 Jun 2021 PSC05 Change of details for Propnovate Ltd as a person with significant control on 16 June 2021
29 Jun 2021 PSC07 Cessation of Kumquat Prop Ltd as a person with significant control on 16 June 2021
29 Jun 2021 TM01 Termination of appointment of Heung Cheung as a director on 16 June 2021
21 May 2021 CS01 Confirmation statement made on 20 May 2021 with no updates
10 May 2021 CH01 Director's details changed for Mr Charles Mo on 10 May 2021
21 Jan 2021 AA Unaudited abridged accounts made up to 31 May 2020
22 May 2020 PSC07 Cessation of Bellavi Property Ltd as a person with significant control on 15 May 2020
22 May 2020 CS01 Confirmation statement made on 20 May 2020 with updates
20 May 2020 TM01 Termination of appointment of Niraj Kirit Shah as a director on 15 May 2020
21 May 2019 NEWINC Incorporation
Statement of capital on 2019-05-21
  • GBP 90