- Company Overview for LAYBRAN LIMITED (02199767)
- Filing history for LAYBRAN LIMITED (02199767)
- People for LAYBRAN LIMITED (02199767)
- Charges for LAYBRAN LIMITED (02199767)
- Insolvency for LAYBRAN LIMITED (02199767)
- More for LAYBRAN LIMITED (02199767)
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) |
---|---|---|---|
14 Sep 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Jun 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
14 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
05 Sep 2017 | AD01 | Registered office address changed from 4th Floor, 239 Kensington High Street London W8 6SA to 24 Conduit Place London W2 1EP on 5 September 2017 | |
04 Sep 2017 | 600 | Appointment of a voluntary liquidator | |
04 Sep 2017 | LIQ01 | Declaration of solvency | |
07 Aug 2017 | MR04 | Satisfaction of charge 1 in full | |
04 Aug 2017 | TM01 | Termination of appointment of Victor Kumar Sodhy as a director on 4 August 2017 | |
19 Dec 2016 | CS01 | Confirmation statement made on 27 November 2016 with updates | |
22 Nov 2016 | AA | Full accounts made up to 31 December 2015 | |
14 Jan 2016 | AR01 |
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2016-01-14
|
|
14 Jan 2016 | CH01 | Director's details changed for Victor Kumar Sodhy on 3 October 2013 | |
23 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
08 Jan 2015 | AR01 |
Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2015-01-08
|
|
08 Jan 2015 | AD04 | Register(s) moved to registered office address 4Th Floor, 239 Kensington High Street London W8 6SA | |
15 Dec 2014 | AD01 | Registered office address changed from Como House 3 F 15 Wrights Lane London W8 5SL to 4Th Floor, 239 Kensington High Street London W8 6SA on 15 December 2014 | |
15 Dec 2014 | TM01 | Termination of appointment of Bernard Lam Kong Heng as a director on 1 September 2014 | |
08 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
06 Jun 2014 | AP01 | Appointment of Mr Andrew Christopher Roberts as a director | |
27 Dec 2013 | AR01 |
Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2013-12-27
|
|
27 Dec 2013 | TM02 | Termination of appointment of Sook Chin Cheah as a secretary | |
07 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
31 Dec 2012 | AR01 | Annual return made up to 21 November 2012 | |
12 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
28 Sep 2012 | AA | Full accounts made up to 31 December 2011 |