Advanced company searchLink opens in new window

SARR HOTELS (LUTON) LTD

Company number 10119501

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)
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