- Company Overview for LAILA2 LIMITED (08861034)
- Filing history for LAILA2 LIMITED (08861034)
- People for LAILA2 LIMITED (08861034)
- Charges for LAILA2 LIMITED (08861034)
- Insolvency for LAILA2 LIMITED (08861034)
- More for LAILA2 LIMITED (08861034)
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 Apr 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Jan 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
27 Jul 2018 | LIQ MISC | Insolvency:notice of release of former liquidator by secretary of state anthony john sargeant date of release - 19/12/2017 | |
28 Dec 2017 | LIQ02 | Statement of affairs | |
06 Dec 2017 | 600 | Appointment of a voluntary liquidator | |
06 Dec 2017 | LIQ10 | Removal of liquidator by court order | |
09 May 2017 | AD01 | Registered office address changed from 13 Regent Street Nottingham NG1 5BS to Second Floor Poynt South Upper Parliament Street Nottingham NG1 6LF on 9 May 2017 | |
03 Feb 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
03 Feb 2017 | AD01 | Registered office address changed from 69 Banstead Road Carshalton Surrey SM5 3NP England to 13 Regent Street Nottingham NG1 5BS on 3 February 2017 | |
01 Feb 2017 | 4.70 | Declaration of solvency | |
01 Feb 2017 | 600 | Appointment of a voluntary liquidator | |
01 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
11 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
16 Feb 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
|
|
15 Feb 2016 | AD01 | Registered office address changed from Unit 4 137 Dennett Road Croydon Surrey CR0 3JH to 69 Banstead Road Carshalton Surrey SM5 3NP on 15 February 2016 | |
23 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Feb 2015 | AR01 |
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-23
|
|
23 Feb 2015 | AA01 | Current accounting period extended from 31 January 2015 to 31 March 2015 | |
31 Oct 2014 | AD01 | Registered office address changed from 20 Bunce Drive Caterham Surrey CR3 5FF England to Unit 4 137 Dennett Road Croydon Surrey CR0 3JH on 31 October 2014 | |
06 Jun 2014 | MR01 | Registration of charge 088610340001 | |
24 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-24
|