- 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) |
---|---|---|---|
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 | |
06 Mar 2024 | AP03 | Appointment of Jadzia Zofia Duzniak as a secretary on 5 March 2024 | |
12 Sep 2023 | TM01 | Termination of appointment of Frederick Joseph Brooks as a director on 3 September 2023 | |
12 Sep 2023 | AP01 | Appointment of Mr Neil Alexander Maceachin as a director on 3 September 2023 | |
17 Aug 2023 | PSC05 | Change of details for a person with significant control | |
03 Jul 2023 | PSC05 | Change of details for a person with significant control | |
30 Jun 2023 | CS01 | Confirmation statement made on 15 June 2023 with no updates | |
31 Mar 2023 | AD01 | Registered office address changed from 125 London Wall 6th Floor London EC2Y 5AS England to 8th Floor 100 Bishopsgate London EC2N 4AG on 31 March 2023 | |
30 Mar 2023 | AP04 | Appointment of Ldc Nominee Secretary Limited as a secretary on 6 March 2023 | |
30 Mar 2023 | TM02 | Termination of appointment of Apex Listed Companies Services (Uk) Limited as a secretary on 6 March 2023 | |
18 Jan 2023 | CH04 | Secretary's details changed for Sanne Fund Services (Uk) Limited on 16 January 2023 | |
17 Nov 2022 | AA01 | Current accounting period extended from 31 December 2022 to 31 March 2023 | |
19 Aug 2022 | PSC03 | Notification of Lxi Reit Plc as a person with significant control on 6 July 2022 | |
19 Aug 2022 | PSC07 | Cessation of Secure Income Reit Plc as a person with significant control on 6 July 2022 | |
20 Jul 2022 | CS01 | Confirmation statement made on 15 June 2022 with no updates |