- Company Overview for LAYMONT LTD (06300489)
- Filing history for LAYMONT LTD (06300489)
- People for LAYMONT LTD (06300489)
- More for LAYMONT LTD (06300489)
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) |
---|---|---|---|
12 Jan 2016 | TM01 | Termination of appointment of Balal Ahmed Butt as a director on 2 December 2015 | |
12 Jan 2016 | AP01 | Appointment of Mr Nomaan Jamal as a director on 1 December 2015 | |
31 Jul 2015 | CERTNM |
Company name changed quantum risk solutions LTD\certificate issued on 31/07/15
|
|
30 Jul 2015 | AD01 | Registered office address changed from C/O Quantum Risk Solutions 40 Gracechurch Street London EC3V 0BT to C/O Servca Group 43 Servca Asset Management Limited Berkeley Square London W1J 5FJ on 30 July 2015 | |
27 May 2015 | AA | Accounts for a dormant company made up to 31 July 2014 | |
29 Apr 2015 | CERTNM |
Company name changed interserv LIMITED\certificate issued on 29/04/15
|
|
28 Apr 2015 | AR01 |
Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
28 Apr 2015 | AD01 | Registered office address changed from 88-90 Hatton Garden Holborn London EC1N 8PG United Kingdom to C/O Quantum Risk Solutions 40 Gracechurch Street London EC3V 0BT on 28 April 2015 | |
28 Apr 2015 | CH01 | Director's details changed for Balal Ahmed Butt on 21 April 2015 | |
22 Apr 2015 | AP01 | Appointment of Balal Ahmed Butt as a director on 18 March 2015 | |
19 Mar 2015 | CERTNM |
Company name changed traction network (NI) LIMITED\certificate issued on 19/03/15
|
|
18 Mar 2015 | TM02 | Termination of appointment of Third Party Company Secretaries Limited as a secretary on 18 March 2015 | |
18 Mar 2015 | TM01 | Termination of appointment of Third Party Formations Limited as a director on 18 March 2015 | |
18 Mar 2015 | TM01 | Termination of appointment of Richard Peter Jobling as a director on 18 March 2015 | |
18 Mar 2015 | AD01 | Registered office address changed from 2Nd Floor, 43 Broomfield Road Chelmsford Essex CM1 1SY to 88-90 Hatton Garden Holborn London EC1N 8PG on 18 March 2015 | |
21 Jul 2014 | AR01 |
Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
|
|
27 Mar 2014 | AA | Accounts for a dormant company made up to 31 July 2013 | |
23 Jul 2013 | AR01 |
Annual return made up to 3 July 2013 with full list of shareholders
|
|
08 Apr 2013 | AA | Accounts for a dormant company made up to 31 July 2012 | |
07 Mar 2013 | CH01 | Director's details changed for Mr Richard Peter Jobling on 6 March 2013 | |
18 Jul 2012 | AR01 | Annual return made up to 3 July 2012 with full list of shareholders | |
29 Feb 2012 | AA | Accounts for a dormant company made up to 31 July 2011 | |
14 Jul 2011 | AR01 | Annual return made up to 3 July 2011 with full list of shareholders | |
18 Mar 2011 | AA | Accounts for a dormant company made up to 31 July 2010 | |
28 Sep 2010 | AP01 | Appointment of Richard Peter Jobling as a director |