Advanced company searchLink opens in new window

SARR HOTELS NOKE LIMITED

Company number 10248781

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)
09 Aug 2023 CS01 Confirmation statement made on 9 August 2023 with updates
09 Aug 2023 PSC07 Cessation of R&R Asset Management Limited as a person with significant control on 29 May 2023
07 Jun 2023 DISS40 Compulsory strike-off action has been discontinued
06 Jun 2023 AA Total exemption full accounts made up to 31 March 2022
06 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
20 Mar 2023 CS01 Confirmation statement made on 15 March 2023 with no updates
06 Jan 2023 PSC02 Notification of R&R Asset Management Limited as a person with significant control on 7 February 2019
06 Jan 2023 PSC02 Notification of Gidar R Investments Limited as a person with significant control on 13 February 2020
19 Apr 2022 CS01 Confirmation statement made on 15 March 2022 with no updates
31 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
15 Mar 2021 CS01 Confirmation statement made on 15 March 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
18 Jan 2021 AA01 Current accounting period extended from 30 December 2020 to 31 March 2021
30 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
27 Oct 2020 CS01 Confirmation statement made on 26 October 2020 with no updates
16 Mar 2020 MR01 Registration of charge 102487810004, created on 13 March 2020
16 Mar 2020 MR01 Registration of charge 102487810003, created on 13 March 2020
02 Dec 2019 CS01 Confirmation statement made on 26 October 2019 with no updates
03 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
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
05 Feb 2019 AA Total exemption full accounts made up to 31 December 2017
26 Oct 2018 CS01 Confirmation statement made on 26 October 2018 with updates
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