- Company Overview for LAYBACK LTD (08940955)
- Filing history for LAYBACK LTD (08940955)
- People for LAYBACK LTD (08940955)
- More for LAYBACK LTD (08940955)
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 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
29 Mar 2024 | CS01 | Confirmation statement made on 17 March 2024 with no updates | |
03 Dec 2023 | AD01 | Registered office address changed from 12 Greenway Farm Bath Road Wick Bristol BS30 5RL United Kingdom to B1 Vantage Park Old Gloucester Road Hambrook Bristol BS16 1GW on 3 December 2023 | |
27 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
10 Jun 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Jun 2023 | CS01 | Confirmation statement made on 17 March 2023 with no updates | |
06 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jun 2023 | AP04 | Appointment of Secretarial Appointments Limited as a secretary on 31 May 2023 | |
31 May 2023 | TM02 | Termination of appointment of Anglodan Secretaries Limited as a secretary on 31 May 2023 | |
31 May 2023 | AD01 | Registered office address changed from Ensign House, Unit a Battersea Reach Juniper Drive London SW18 1TA United Kingdom to 12 Greenway Farm Bath Road Wick Bristol BS30 5RL on 31 May 2023 | |
06 Oct 2022 | AA | Micro company accounts made up to 31 December 2021 | |
17 Mar 2022 | CS01 | Confirmation statement made on 17 March 2022 with no updates | |
01 Sep 2021 | AAMD | Amended accounts made up to 31 December 2019 | |
18 Aug 2021 | AA | Micro company accounts made up to 31 December 2020 | |
11 Jun 2021 | CS01 | Confirmation statement made on 17 March 2021 with updates | |
23 Nov 2020 | AA | Micro company accounts made up to 31 December 2019 | |
31 Mar 2020 | AA | Micro company accounts made up to 31 December 2018 | |
17 Mar 2020 | CS01 | Confirmation statement made on 17 March 2020 with updates | |
24 Jan 2020 | CH04 | Secretary's details changed for Anglodan Secretaries Limited on 16 August 2019 | |
24 Jan 2020 | AD01 | Registered office address changed from 2a St George Wharf London SW8 2LE United Kingdom to Ensign House, Unit a Battersea Reach Juniper Drive London SW18 1TA on 24 January 2020 | |
15 Jan 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Mar 2019 | CS01 | Confirmation statement made on 17 March 2019 with updates | |
18 Sep 2018 | AD01 | Registered office address changed from 75 Bell Gardens Haddenham Ely Cambridgeshire CB6 3TX to 2a St George Wharf London SW8 2LE on 18 September 2018 | |
18 Sep 2018 | CH04 | Secretary's details changed for Anglodan Secretaries Limited on 25 July 2018 |