Advanced company searchLink opens in new window

LAILA 4 LTD

Company number 09177436

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)
01 Aug 2018 GAZ2 Final Gazette dissolved following liquidation
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
01 May 2018 LIQ13 Return of final meeting in a members' voluntary winding up
06 Dec 2017 600 Appointment of a voluntary liquidator
06 Dec 2017 LIQ10 Removal of liquidator by court order
22 May 2017 AD01 Registered office address changed from Second Floor Poynt South Upper Parliament Street Nottingham NG1 6LF to Second Floor,Poynt South Upper Parliament Street Nottingham NG1 6LF on 22 May 2017
18 May 2017 LIQ01 Declaration of solvency
18 May 2017 600 Appointment of a voluntary liquidator
18 May 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-04-25
11 May 2017 AD01 Registered office address changed from 69 Banstead Road Carshalton Surrey SM5 3NP England to Second Floor Poynt South Upper Parliament Street Nottingham NG1 6LF on 11 May 2017
03 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
11 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
04 Jul 2016 AAMD Amended total exemption small company accounts made up to 31 March 2015
01 Jul 2016 MR04 Satisfaction of charge 091774360001 in full
15 Feb 2016 AD01 Registered office address changed from Unit 4 Churchill Mews 137 Dennett Road Croydon Surrey CR0 3JH to 69 Banstead Road Carshalton Surrey SM5 3NP on 15 February 2016
31 Jan 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-01-31
  • GBP 100
27 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
24 Aug 2015 AR01 Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
23 Feb 2015 AA01 Current accounting period shortened from 31 August 2015 to 31 March 2015
01 Dec 2014 MR01 Registration of charge 091774360001, created on 1 December 2014
31 Oct 2014 AD01 Registered office address changed from Unit 4 137 Dennett Road Croydon Surrey CR0 3JH England to Unit 4 Churchill Mews 137 Dennett Road Croydon Surrey CR0 3JH on 31 October 2014
31 Oct 2014 AD01 Registered office address changed from 20 Bunce Drive Caterham Surrey CR3 5FF England to Unit 4 Churchill Mews 137 Dennett Road Croydon Surrey CR0 3JH on 31 October 2014
15 Aug 2014 NEWINC Incorporation
Statement of capital on 2014-08-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted