- Company Overview for SUPPORTED LIVING HOMES LTD (11051179)
- Filing history for SUPPORTED LIVING HOMES LTD (11051179)
- People for SUPPORTED LIVING HOMES LTD (11051179)
- More for SUPPORTED LIVING HOMES LTD (11051179)
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) |
---|---|---|---|
26 Apr 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Feb 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Feb 2022 | DS01 | Application to strike the company off the register | |
01 Feb 2022 | CS01 | Confirmation statement made on 18 January 2022 with updates | |
01 Feb 2021 | CS01 | Confirmation statement made on 18 January 2021 with updates | |
08 Jan 2021 | PSC05 | Change of details for Slh Holdings Limited as a person with significant control on 7 May 2020 | |
16 Jul 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
28 Jan 2020 | CS01 | Confirmation statement made on 18 January 2020 with updates | |
22 Aug 2019 | CH01 | Director's details changed for Mr Adam Arthur Renn on 22 August 2019 | |
22 Aug 2019 | CH01 | Director's details changed for Mrs Katie Clare Renn on 22 August 2019 | |
07 Aug 2019 | PSC07 | Cessation of Katie Clare Renn as a person with significant control on 14 December 2018 | |
07 Aug 2019 | PSC02 | Notification of Slh Holdings Limited as a person with significant control on 14 December 2018 | |
07 Aug 2019 | PSC07 | Cessation of Adam Arthur Renn as a person with significant control on 14 December 2018 | |
06 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
06 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
26 Mar 2019 | AA01 | Current accounting period extended from 30 November 2018 to 31 March 2019 | |
01 Feb 2019 | CS01 | Confirmation statement made on 18 January 2019 with updates | |
23 Jan 2019 | CH01 | Director's details changed for Mr Adam Arthur Renn on 23 January 2019 | |
23 Jan 2019 | CH01 | Director's details changed for Mrs Katie Clare Renn on 23 January 2019 | |
08 Aug 2018 | AD01 | Registered office address changed from The Old Rectory Church Street Weybridge KT13 8DE England to The Old Rectory Church Street Weybridge KT13 8DE on 8 August 2018 | |
08 Aug 2018 | CH01 | Director's details changed for Mrs Katie Clare Renn on 8 August 2018 | |
08 Aug 2018 | CH01 | Director's details changed for Mr Adam Arthur Renn on 8 August 2018 | |
08 Aug 2018 | PSC04 | Change of details for Mrs Katie Clare Renn as a person with significant control on 8 August 2018 | |
08 Aug 2018 | PSC04 | Change of details for Mr Adam Arthur Renn as a person with significant control on 8 August 2018 | |
08 Aug 2018 | AD01 | Registered office address changed from Office R0236 265-269 Kingston Road Wimbledon London SW19 3NW England to The Old Rectory Church Street Weybridge KT13 8DE on 8 August 2018 |