- 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) |
---|---|---|---|
30 Jan 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jan 2013 | AA | Accounts for a dormant company made up to 31 January 2012 | |
24 Jan 2013 | AR01 | Annual return made up to 18 January 2013 with full list of shareholders | |
23 Jan 2013 | TM01 | Termination of appointment of Aura Arias Martinez as a director | |
23 Jan 2013 | AP01 | Appointment of Mrs. Georgina Hernandez Contreras as a director | |
16 Feb 2012 | AR01 | Annual return made up to 18 January 2012 with full list of shareholders | |
16 Feb 2012 | AD01 | Registered office address changed from , Albany House Station Path, Staines, Middlesex, TW18 4LW, United Kingdom on 16 February 2012 | |
14 Feb 2012 | CERTNM |
Company name changed whitemead ventures LTD\certificate issued on 14/02/12
|
|
21 Oct 2011 | AA | Accounts for a dormant company made up to 31 January 2011 | |
19 Jan 2011 | AR01 | Annual return made up to 18 January 2011 with full list of shareholders | |
18 Jan 2011 | TM02 | Termination of appointment of Secretary Corporate Services Limited as a secretary | |
26 Oct 2010 | AA | Accounts for a dormant company made up to 31 January 2010 | |
02 Sep 2010 | TM01 | Termination of appointment of Luis Rios Quintero as a director | |
02 Sep 2010 | AP01 | Appointment of Mrs. Aura Esther Arias Martinez as a director | |
29 Jul 2010 | AP01 | Appointment of Mr. Luis Antonio Rios Quintero as a director | |
28 Jul 2010 | TM01 | Termination of appointment of Corporate Directors Services Limited as a director | |
19 Feb 2010 | AR01 | Annual return made up to 23 January 2010 with full list of shareholders | |
19 Feb 2010 | CH02 | Director's details changed for Corporate Directors Services Limited on 19 February 2010 | |
19 Feb 2010 | CH04 | Secretary's details changed for Secretary Corporate Services Limited on 19 February 2010 | |
19 Feb 2010 | AD01 | Registered office address changed from , Albany House Station Path, Staines, Middlesex, TW18 4LW, United Kingdom on 19 February 2010 | |
25 Nov 2009 | AA | Accounts for a dormant company made up to 31 January 2009 | |
23 Jan 2009 | 363a | Return made up to 23/01/09; full list of members | |
23 Jan 2009 | 288c | Secretary's change of particulars / secretary corporate services LIMITED / 23/01/2009 | |
23 Jan 2009 | 288c | Director's change of particulars / corporate directors services LIMITED / 23/01/2009 |