- Company Overview for S-LINE RENTALS LIMITED (10683145)
- Filing history for S-LINE RENTALS LIMITED (10683145)
- People for S-LINE RENTALS LIMITED (10683145)
- More for S-LINE RENTALS LIMITED (10683145)
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
|
|
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
Statement of capital on 2017-03-21
|