Advanced company searchLink opens in new window

LAYMORE UNIVERSAL LTD

Company number 05685972

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES15 ‐ Change company name resolution on 2012-02-13
  • NM01 ‐ Change of name by resolution
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