Advanced company searchLink opens in new window

WARING SLG TWO LIMITED

Company number 11231661

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)
14 Jun 2022 SOAS(A) Voluntary strike-off action has been suspended
10 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
27 Apr 2022 DS01 Application to strike the company off the register
09 Jun 2021 CS01 Confirmation statement made on 14 May 2020 with updates
08 Jun 2021 AA Micro company accounts made up to 30 June 2020
12 Apr 2021 CS01 Confirmation statement made on 20 March 2021 with no updates
14 May 2020 PSC02 Notification of Signature Living Hotel Limited as a person with significant control on 14 May 2020
14 May 2020 PSC07 Cessation of Uk Accomodation Group Limited as a person with significant control on 14 May 2020
20 Apr 2020 CS01 Confirmation statement made on 20 March 2020 with updates
19 Apr 2020 PSC02 Notification of Uk Accomodation Group Limited as a person with significant control on 20 March 2020
19 Apr 2020 PSC07 Cessation of Signature Living Hotel Limited as a person with significant control on 20 March 2020
16 Jan 2020 AA Accounts for a small company made up to 30 June 2019
13 Dec 2019 TM01 Termination of appointment of Katie Christine Kenwright as a director on 12 December 2019
17 Oct 2019 MR01 Registration of charge 112316610002, created on 11 October 2019
20 Aug 2019 AA01 Previous accounting period extended from 31 March 2019 to 30 June 2019
03 Jun 2019 AD01 Registered office address changed from Kingsway House Hatton Garden Liverpool Merseyside L3 2AJ England to Cavern Court 1st Floor 8 Mathew Street Liverpool Merseyside L2 6RE on 3 June 2019
15 Mar 2019 CS01 Confirmation statement made on 15 March 2019 with updates
15 Mar 2019 PSC02 Notification of Signature Living Hotel Limited as a person with significant control on 13 March 2019
14 Mar 2019 PSC07 Cessation of Lawrence Kenwright as a person with significant control on 13 March 2019
14 Mar 2019 PSC07 Cessation of Katie Christine Kenwright as a person with significant control on 13 March 2019
08 Mar 2019 CS01 Confirmation statement made on 28 February 2019 with no updates
11 Jul 2018 AD01 Registered office address changed from Kingsway House Hatton Gardens Liverpool Merseyside L3 2AG United Kingdom to Kingsway House Hatton Garden Liverpool Merseyside L3 2AJ on 11 July 2018
26 Mar 2018 MR01 Registration of charge 112316610001, created on 23 March 2018
01 Mar 2018 NEWINC Incorporation
Statement of capital on 2018-03-01
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted