SHANDAR KARAGANDA LETTING LTD
Company Documents
| Date | Description |
|---|---|
| 07/05/247 May 2024 | Final Gazette dissolved via voluntary strike-off |
| 07/05/247 May 2024 | Final Gazette dissolved via voluntary strike-off |
| 20/02/2420 February 2024 | First Gazette notice for voluntary strike-off |
| 20/02/2420 February 2024 | First Gazette notice for voluntary strike-off |
| 07/02/247 February 2024 | Application to strike the company off the register |
| 17/10/2317 October 2023 | Certificate of change of name |
| 16/10/2316 October 2023 | Cessation of Danilo Bilandzija as a person with significant control on 2023-04-01 |
| 16/10/2316 October 2023 | Termination of appointment of Danilo Bilandžija as a director on 2023-04-01 |
| 16/10/2316 October 2023 | Appointment of Mr Khalid Mehmood as a director on 2023-04-01 |
| 21/08/2321 August 2023 | Micro company accounts made up to 2023-02-28 |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 08/02/238 February 2023 | Confirmation statement made on 2023-02-05 with no updates |
| 09/11/229 November 2022 | Micro company accounts made up to 2022-02-28 |
| 03/12/213 December 2021 | Current accounting period extended from 2021-09-15 to 2022-02-28 |
| 04/10/214 October 2021 | Notification of Danilo Bilandzija as a person with significant control on 2020-09-01 |
| 04/10/214 October 2021 | Cessation of Christopher John Bovill as a person with significant control on 2021-01-01 |
| 21/07/2121 July 2021 | Termination of appointment of Christopher John Bovill as a director on 2020-09-01 |
| 05/07/215 July 2021 | Registered office address changed from S63a Swinburne Road London SW15 5EQ England to 63a Swinburne Road London SW15 5EQ on 2021-07-05 |
| 05/07/215 July 2021 | 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 2021-07-05 |
| 05/07/215 July 2021 | Notification of Christopher John Bovill as a person with significant control on 2021-01-01 |
| 22/09/2022 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 15/09/20 |
| 18/09/2018 September 2020 | PREVSHO FROM 31/01/2021 TO 15/09/2020 |
| 17/09/2017 September 2020 | PREVSHO FROM 28/02/2020 TO 31/01/2020 |
| 17/09/2017 September 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20 |
| 15/09/2015 September 2020 | Annual accounts for year ending 15 Sep 2020 |
| 16/07/2016 July 2020 | CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES |
| 16/07/2016 July 2020 | APPOINTMENT TERMINATED, DIRECTOR RAVI DEVSIDAS |
| 15/07/2015 July 2020 | CESSATION OF RAVI DEVSIDAS AS A PSC |
| 15/07/2015 July 2020 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN BOVILL |
| 15/07/2015 July 2020 | REGISTERED OFFICE CHANGED ON 15/07/2020 FROM 111 IBSLEY GARDENS IBSLEY GARDENS LONDON SW15 4NQ ENGLAND |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 06/02/196 February 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company