SHANDAR KARAGANDA LETTING LTD

Company Documents

DateDescription
07/05/247 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

07/05/247 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

20/02/2420 February 2024 First Gazette notice for voluntary strike-off

View Document

20/02/2420 February 2024 First Gazette notice for voluntary strike-off

View Document

07/02/247 February 2024 Application to strike the company off the register

View Document

17/10/2317 October 2023 Certificate of change of name

View Document

16/10/2316 October 2023 Cessation of Danilo Bilandzija as a person with significant control on 2023-04-01

View Document

16/10/2316 October 2023 Termination of appointment of Danilo Bilandžija as a director on 2023-04-01

View Document

16/10/2316 October 2023 Appointment of Mr Khalid Mehmood as a director on 2023-04-01

View Document

21/08/2321 August 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

08/02/238 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

09/11/229 November 2022 Micro company accounts made up to 2022-02-28

View Document

03/12/213 December 2021 Current accounting period extended from 2021-09-15 to 2022-02-28

View Document

04/10/214 October 2021 Notification of Danilo Bilandzija as a person with significant control on 2020-09-01

View Document

04/10/214 October 2021 Cessation of Christopher John Bovill as a person with significant control on 2021-01-01

View Document

21/07/2121 July 2021 Termination of appointment of Christopher John Bovill as a director on 2020-09-01

View Document

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

View Document

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

View Document

05/07/215 July 2021 Notification of Christopher John Bovill as a person with significant control on 2021-01-01

View Document

22/09/2022 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 15/09/20

View Document

18/09/2018 September 2020 PREVSHO FROM 31/01/2021 TO 15/09/2020

View Document

17/09/2017 September 2020 PREVSHO FROM 28/02/2020 TO 31/01/2020

View Document

17/09/2017 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

15/09/2015 September 2020 Annual accounts for year ending 15 Sep 2020

View Accounts

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES

View Document

16/07/2016 July 2020 APPOINTMENT TERMINATED, DIRECTOR RAVI DEVSIDAS

View Document

15/07/2015 July 2020 CESSATION OF RAVI DEVSIDAS AS A PSC

View Document

15/07/2015 July 2020 DIRECTOR APPOINTED MR CHRISTOPHER JOHN BOVILL

View Document

15/07/2015 July 2020 REGISTERED OFFICE CHANGED ON 15/07/2020 FROM 111 IBSLEY GARDENS IBSLEY GARDENS LONDON SW15 4NQ ENGLAND

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

06/02/196 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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