- Company Overview for SHARED PADS RENTING LLP (OC416663)
- Filing history for SHARED PADS RENTING LLP (OC416663)
- People for SHARED PADS RENTING LLP (OC416663)
- More for SHARED PADS RENTING LLP (OC416663)
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) |
---|---|---|---|
16 Dec 2021 | LLAD01 | Registered office address changed from Office Suite B2:02, Room 2, Floor 2, Block B the Vista Centre Salisbury Road Hounslow TW4 6JQ England to 7 7 Bell Yard London WC2A 2JR on 16 December 2021 | |
30 Apr 2021 | LLCS01 | Confirmation statement made on 30 April 2021 with no updates | |
30 Apr 2021 | LLPSC01 | Notification of Christopher John Bovill as a person with significant control on 30 April 2021 | |
30 Apr 2021 | LLPSC09 | Withdrawal of a person with significant control statement on 30 April 2021 | |
26 Feb 2021 | LLCH01 | Member's details changed for Mr Christopher John Bovill on 5 December 2020 | |
09 Feb 2021 | LLAD01 | Registered office address changed from 63a Swinburne Road London SW15 5EQ England to Office Suite B2:02, Room 2, Floor 2, Block B the Vista Centre Salisbury Road Hounslow TW4 6JQ on 9 February 2021 | |
24 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
29 Dec 2020 | LLTM01 | Termination of appointment of Ravi Devsidas as a member on 1 September 2018 | |
19 Mar 2020 | LLCS01 | Confirmation statement made on 19 March 2020 with no updates | |
19 Mar 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
04 Mar 2020 | LLAP01 | Appointment of Mr Ravi Devsidas as a member on 1 September 2018 | |
06 Feb 2020 | LLAA01 | Previous accounting period shortened from 30 March 2020 to 31 March 2019 | |
23 Jan 2020 | LLAD01 | Registered office address changed from 37C Cambridge Park Twickenham TW1 2JU United Kingdom to 63a Swinburne Road London SW15 5EQ on 23 January 2020 | |
23 Dec 2019 | LLAA01 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 | |
10 Apr 2019 | LLCS01 | Confirmation statement made on 29 March 2019 with no updates | |
09 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Mar 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
05 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Dec 2018 | LLAD01 | Registered office address changed from PO Box SW15 1AL 1 Egliston Lawns 13 Egliston Road London SW15 1AL England to 37C Cambridge Park Twickenham TW1 2JU on 14 December 2018 | |
24 Sep 2018 | LLTM01 | Termination of appointment of Jolana Ludvikova as a member on 1 April 2018 | |
23 May 2018 | LLCS01 | Confirmation statement made on 29 March 2018 with no updates | |
14 May 2018 | LLAP01 | Appointment of Ms Jolana Ludvikova as a member on 22 November 2017 | |
08 May 2018 | LLDE01 | Change of status notice | |
26 Apr 2018 | LLAP02 | Appointment of Max Carre Awx Plat Ltd as a member on 23 August 2017 | |
22 Nov 2017 | LLTM01 | Termination of appointment of Jolana Ludvikova as a member on 22 November 2017 |