- Company Overview for LAYMORE UNIVERSAL LTD (05685972)
- Filing history for LAYMORE UNIVERSAL LTD (05685972)
- People for LAYMORE UNIVERSAL LTD (05685972)
- More for LAYMORE UNIVERSAL LTD (05685972)
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) |
---|---|---|---|
27 Jul 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Feb 2021 | AD01 | Registered office address changed from 95 Wilton Road, Suite 717 Victoria London SW1V 1BZ to Capital Office City Road London EC1V 2NX on 2 February 2021 | |
12 Feb 2020 | CS01 | Confirmation statement made on 18 January 2020 with no updates | |
09 Feb 2020 | AA | Accounts for a dormant company made up to 31 January 2020 | |
25 Oct 2019 | TM01 | Termination of appointment of Joaquim Magro De Almeida as a director on 12 October 2019 | |
13 Aug 2019 | AP01 | Appointment of Mr Joaquim Magro De Almeida as a director on 12 August 2019 | |
13 Aug 2019 | PSC01 | Notification of Georgina Hernandez Contreras as a person with significant control on 1 August 2019 | |
19 Jun 2019 | AD01 | Registered office address changed from Suite 48 88-90 Hatton Garden London EC1N 8PN to 95 Wilton Road, Suite 717 Victoria London SW1V 1BZ on 19 June 2019 | |
19 Jun 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
19 Jun 2019 | AA | Accounts for a dormant company made up to 31 January 2018 | |
19 Jun 2019 | AA | Accounts for a dormant company made up to 31 January 2017 | |
19 Jun 2019 | AA | Accounts for a dormant company made up to 31 January 2016 | |
19 Jun 2019 | CS01 | Confirmation statement made on 18 January 2019 with no updates | |
19 Jun 2019 | CS01 | Confirmation statement made on 18 January 2018 with no updates | |
19 Jun 2019 | CS01 | Confirmation statement made on 18 January 2017 with no updates | |
19 Jun 2019 | AR01 |
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2019-06-19
|
|
19 Jun 2019 | RT01 | Administrative restoration application | |
28 Jun 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Oct 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
13 Feb 2015 | AR01 |
Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
|
|
18 Sep 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
03 Feb 2014 | AR01 |
Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
|
|
30 Oct 2013 | AA | Accounts for a dormant company made up to 31 January 2013 |