Advanced company searchLink opens in new window

LAILA2 LIMITED

Company number 08861034

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 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
  • LRESSP ‐ Special resolution to wind up on 2017-01-04
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted