Advanced company searchLink opens in new window

LAYALINA LIMITED

Company number 06793222

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)
14 Oct 2024 AD01 Registered office address changed from 4th Floor, 58-59 Great Marlborough Street London W1F 7JY England to Mountview Court 1148 High Road Whetstone London N20 0RA on 14 October 2024
14 Oct 2024 600 Appointment of a voluntary liquidator
14 Oct 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-09-25
05 Oct 2024 LIQ02 Statement of affairs
08 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
16 Jan 2024 AD01 Registered office address changed from 1st Floor, 5-6 Argyll Street London W1F 7TE United Kingdom to 4th Floor, 58-59 Great Marlborough Street London W1F 7JY on 16 January 2024
04 Jan 2024 CS01 Confirmation statement made on 4 January 2024 with no updates
28 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
16 Jan 2023 CS01 Confirmation statement made on 14 January 2023 with no updates
01 Aug 2022 AD01 Registered office address changed from Flat 1 23 Princes Street London W1B 2LX to 1st Floor, 5-6 Argyll Street London W1F 7TE on 1 August 2022
21 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
17 Jan 2022 CS01 Confirmation statement made on 14 January 2022 with no updates
01 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
23 Feb 2021 CS01 Confirmation statement made on 14 January 2021 with no updates
14 Oct 2020 AA Total exemption full accounts made up to 31 March 2019
20 Jul 2020 AD01 Registered office address changed from Suite 8, 1-3 Little Titchfield Street London W1W 7BU England to Flat 1 23 Princes Street London W1B 2LX on 20 July 2020
02 Jun 2020 TM02 Termination of appointment of Kivork Bedros Mikailian as a secretary on 1 June 2020
14 Jan 2020 CS01 Confirmation statement made on 14 January 2020 with no updates
30 Dec 2019 AA01 Previous accounting period shortened from 31 March 2019 to 30 March 2019
19 Feb 2019 CS01 Confirmation statement made on 19 February 2019 with no updates
30 Jan 2019 CS01 Confirmation statement made on 12 January 2019 with no updates
31 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
17 Sep 2018 AD01 Registered office address changed from 364 Fullwell Avenue Ilford Essex IG5 0SD to Suite 8, 1-3 Little Titchfield Street London W1W 7BU on 17 September 2018
22 Jan 2018 CS01 Confirmation statement made on 12 January 2018 with no updates
28 Dec 2017 AA Total exemption full accounts made up to 31 March 2017