- Company Overview for SHANDAR KARAGANDA LETTING LTD (11810508)
- Filing history for SHANDAR KARAGANDA LETTING LTD (11810508)
- People for SHANDAR KARAGANDA LETTING LTD (11810508)
- More for SHANDAR KARAGANDA LETTING LTD (11810508)
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
|
|
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
|
|
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 |