Advanced company searchLink opens in new window

SHANDAR KARAGANDA LETTING LTD

Company number 11810508

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)
07 May 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Feb 2024 GAZ1(A) First Gazette notice for voluntary strike-off
07 Feb 2024 DS01 Application to strike the company off the register
17 Oct 2023 CERTNM Company name changed sharedpads housing LTD\certificate issued on 17/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-01
16 Oct 2023 AP01 Appointment of Mr Khalid Mehmood as a director on 1 April 2023
16 Oct 2023 TM01 Termination of appointment of Danilo Bilandžija as a director on 1 April 2023
16 Oct 2023 PSC07 Cessation of Danilo Bilandzija as a person with significant control on 1 April 2023
21 Aug 2023 AA Micro company accounts made up to 28 February 2023
08 Feb 2023 CS01 Confirmation statement made on 5 February 2023 with no updates
09 Nov 2022 AA Micro company accounts made up to 28 February 2022
24 Mar 2022 AD01 Registered office address changed from 63a Swinburne Road London SW15 5EQ England to 63/66 Hatton Garden Fifth Floor, Suite 23 London EC1N 8LE on 24 March 2022
22 Mar 2022 CS01 Confirmation statement made on 5 February 2022 with updates
22 Mar 2022 CERTNM Company name changed arbitraton regulation solutions LTD\certificate issued on 22/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-01
03 Dec 2021 AA01 Current accounting period extended from 15 September 2021 to 28 February 2022
04 Oct 2021 PSC07 Cessation of Christopher John Bovill as a person with significant control on 1 January 2021
04 Oct 2021 PSC01 Notification of Danilo Bilandzija as a person with significant control on 1 September 2020
21 Jul 2021 TM01 Termination of appointment of Christopher John Bovill as a director on 1 September 2020
05 Jul 2021 AD01 Registered office address changed from S63a Swinburne Road London SW15 5EQ England to 63a Swinburne Road London SW15 5EQ on 5 July 2021
05 Jul 2021 PSC01 Notification of Christopher John Bovill as a person with significant control on 1 January 2021
05 Jul 2021 AD01 Registered office address changed from The Vista Centre Office Suite B2:02, the Vista Centre, 50 Salisbury Road Hounslow TW4 6JQ England to S63a Swinburne Road London SW15 5EQ on 5 July 2021
08 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
07 Jun 2021 CS01 Confirmation statement made on 5 February 2021 with no updates
07 Jun 2021 AD01 Registered office address changed from 63a Swinburne Road London SW15 5EQ England to The Vista Centre Office Suite B2:02, the Vista Centre, 50 Salisbury Road Hounslow TW4 6JQ on 7 June 2021
07 Jun 2021 AP01 Appointment of Mr Danilo Bilandžija as a director on 1 January 2021
01 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off