- Company Overview for LAILA 4 LTD (09177436)
- Filing history for LAILA 4 LTD (09177436)
- People for LAILA 4 LTD (09177436)
- Charges for LAILA 4 LTD (09177436)
- Insolvency for LAILA 4 LTD (09177436)
- More for LAILA 4 LTD (09177436)
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
|
|
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
|
|
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
|
|
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
|