Advanced company searchLink opens in new window

SIR NEWCO 2 LIMITED

Company number 11228223

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)
15 May 2024 PSC07 Cessation of Secure Income Reit Plc as a person with significant control on 5 March 2024
15 May 2024 PSC02 Notification of Londonmetric Property Plc as a person with significant control on 5 March 2024
16 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
04 Apr 2024 DS01 Application to strike the company off the register
12 Mar 2024 CS01 Confirmation statement made on 26 February 2024 with no updates
07 Mar 2024 AD01 Registered office address changed from 125 London Wall 6th Floor London EC2Y 5AS England to One Curzon Street London W1J 5HB on 7 March 2024
07 Mar 2024 TM01 Termination of appointment of Frederick Joseph Brooks as a director on 5 March 2024
07 Mar 2024 TM02 Termination of appointment of Sanne Fund Services (Uk) Limited as a secretary on 5 March 2024
07 Mar 2024 TM01 Termination of appointment of Simon Lee as a director on 5 March 2024
07 Mar 2024 TM01 Termination of appointment of John Keith Leslie White as a director on 5 March 2024
07 Mar 2024 AP01 Appointment of Mr Andrew Marc Jones as a director on 5 March 2024
07 Mar 2024 AP01 Appointment of Mr Valentine Tristram Beresford as a director on 5 March 2024
07 Mar 2024 AP01 Appointment of Mr Martin Francis Mcgann as a director on 5 March 2024
07 Mar 2024 AP01 Appointment of Mr Mark Andrew Stirling as a director on 5 March 2024
07 Mar 2024 AP03 Appointment of Jadzia Zofia Duzniak as a secretary on 5 March 2024
19 Feb 2024 AA Accounts for a dormant company made up to 31 March 2023
10 Mar 2023 CS01 Confirmation statement made on 26 February 2023 with no updates
30 Nov 2022 AA01 Current accounting period extended from 31 December 2022 to 31 March 2023
11 Jul 2022 AP01 Appointment of Mr. Simon Lee as a director on 6 July 2022
11 Jul 2022 AD01 Registered office address changed from Cavendish House 18 Cavendish Square London W1G 0PJ United Kingdom to 125 London Wall 6th Floor London EC2Y 5AS on 11 July 2022
11 Jul 2022 AP01 Appointment of Mr. John Keith Leslie White as a director on 6 July 2022
11 Jul 2022 TM01 Termination of appointment of Ben Walford as a director on 6 July 2022
11 Jul 2022 TM01 Termination of appointment of Philip Michael Brown as a director on 6 July 2022
11 Jul 2022 TM01 Termination of appointment of Timothy James Evans as a director on 6 July 2022
11 Jul 2022 TM02 Termination of appointment of Sandra Louise Gumm as a secretary on 6 July 2022