SHARED ACCOMMODATION LIMITED

Company Documents

DateDescription
30/04/2430 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/04/2430 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

13/02/2413 February 2024 First Gazette notice for voluntary strike-off

View Document

13/02/2413 February 2024 First Gazette notice for voluntary strike-off

View Document

05/02/245 February 2024 Application to strike the company off the register

View Document

20/09/2320 September 2023 Accounts for a dormant company made up to 2023-06-30

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/04/2328 April 2023 Accounts for a dormant company made up to 2022-06-30

View Document

09/12/229 December 2022 Compulsory strike-off action has been discontinued

View Document

09/12/229 December 2022 Compulsory strike-off action has been discontinued

View Document

08/12/228 December 2022 Registered office address changed from 6 Buckhold Road Wandsworth London SW18 4GP England to Unit 6 7 Eastfields Avenue London SW18 1RA on 2022-12-08

View Document

08/12/228 December 2022 Confirmation statement made on 2022-06-07 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

23/09/2123 September 2021 Accounts for a dormant company made up to 2021-06-30

View Document

05/08/215 August 2021 Confirmation statement made on 2021-06-07 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/11/2030 November 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

15/05/2015 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

11/06/1911 June 2019 PSC'S CHANGE OF PARTICULARS / MR JACOB IAN WILLIS / 01/08/2018

View Document

11/06/1911 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JACOB IAN WILLIS / 01/08/2018

View Document

26/10/1826 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

04/09/174 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

01/08/171 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACOB IAN WILLIS

View Document

10/07/1710 July 2017 REGISTERED OFFICE CHANGED ON 10/07/2017 FROM 6 BUCKHOLD ROAD LONDON ENGLAND

View Document

09/07/179 July 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, NO UPDATES

View Document

14/06/1714 June 2017 DISS40 (DISS40(SOAD))

View Document

13/06/1713 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

06/06/176 June 2017 FIRST GAZETTE

View Document

25/07/1625 July 2016 REGISTERED OFFICE CHANGED ON 25/07/2016 FROM 6 BUCKHOLD ROAD LONDON SW18 4GP ENGLAND

View Document

22/07/1622 July 2016 REGISTERED OFFICE CHANGED ON 22/07/2016 FROM 6 BUCKHOLD ROAD LEXHAM GARDENS MEWS LONDON SW18 4GP ENGLAND

View Document

22/07/1622 July 2016 REGISTERED OFFICE CHANGED ON 22/07/2016 FROM 75 PARSONS GREEN LANE FULHAM LONDON SW6 4JA

View Document

01/07/161 July 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

02/03/162 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

06/07/156 July 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

12/04/1512 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

13/06/1413 June 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

09/08/139 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

26/07/1326 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JACOB IAN WILLIS / 01/09/2012

View Document

26/07/1326 July 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

08/04/138 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

16/08/1216 August 2012 COMPANY NAME CHANGED LONDON SHARED LIMITED CERTIFICATE ISSUED ON 16/08/12

View Document

25/07/1225 July 2012 APPOINTMENT TERMINATED, DIRECTOR AHMAD ZABADNE

View Document

25/07/1225 July 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

24/07/1224 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JACOB IAN WILLIS / 20/04/2012

View Document

24/07/1224 July 2012 APPOINTMENT TERMINATED, DIRECTOR AHMAD ZABADNE

View Document

07/06/117 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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