Advanced company searchLink opens in new window

S-LINE RENTALS LIMITED

Company number 10683145

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)
01 Nov 2021 TM01 Termination of appointment of Neil Vitale as a director on 18 October 2021
01 Nov 2021 PSC07 Cessation of Neil Vitale as a person with significant control on 16 October 2021
19 Oct 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2021 AA01 Current accounting period shortened from 31 March 2020 to 30 March 2020
29 Mar 2021 CS01 Confirmation statement made on 7 February 2021 with no updates
24 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with updates
24 Feb 2020 PSC01 Notification of Neil Vitale as a person with significant control on 6 February 2020
24 Feb 2020 PSC09 Withdrawal of a person with significant control statement on 24 February 2020
24 Feb 2020 CS01 Confirmation statement made on 6 February 2020 with updates
24 Feb 2020 AD01 Registered office address changed from Amba House 4th Floor, 15 College Road, Harrow, Mid College Road Harrow HA1 1BA England to Amba House, 4th Floor Kings Suite 15 College Road Harrow Middx HA1 1BA on 24 February 2020
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
07 Feb 2019 AD02 Register inspection address has been changed to Cervantes House Cervatens House 509 Headstone Rd Harrow Middlesex HA1 1PD
06 Feb 2019 CS01 Confirmation statement made on 6 February 2019 with updates
06 Feb 2019 AD01 Registered office address changed from Cervantes House 5-9 Headstone Road 3rd Floor Harrow HA1 1PD United Kingdom to Amba House 4th Floor, 15 College Road, Harrow, Mid College Road Harrow HA1 1BA on 6 February 2019
23 Jan 2019 AP03 Appointment of Mr Sundeep Gohil as a secretary on 10 January 2019
23 Jan 2019 AP01 Appointment of Mr Sundeep Gohil as a director on 10 January 2019
23 Jan 2019 AP01 Appointment of Mr Neil Vitale as a director on 10 January 2019
22 Jan 2019 AA Unaudited abridged accounts made up to 31 March 2018
03 Jan 2019 TM01 Termination of appointment of Piyush Gohil as a director on 2 December 2018
21 Dec 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-12-01
21 Dec 2018 CONNOT Change of name notice
18 May 2018 CS01 Confirmation statement made on 20 March 2018 with no updates
21 Mar 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-03-21
  • GBP 1