Advanced company searchLink opens in new window

LAILA 7 LIMITED

Company number 09574513

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)
03 May 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Feb 2022 GAZ1(A) First Gazette notice for voluntary strike-off
02 Feb 2022 DS01 Application to strike the company off the register
01 Feb 2022 PSC04 Change of details for Mr Ahmed Eldessouki as a person with significant control on 11 January 2022
12 Jan 2022 CH01 Director's details changed for Mr Ahmed Eldessouki on 11 January 2022
12 Jan 2022 CH01 Director's details changed for Mr Ahmed Eldessouki on 11 January 2022
12 Jan 2022 PSC04 Change of details for Mr Ahmed Eldessouki as a person with significant control on 11 January 2022
18 Nov 2021 AA Accounts for a dormant company made up to 31 March 2021
08 Jul 2021 PSC04 Change of details for Mr Ahmed Eldessouki as a person with significant control on 1 July 2021
07 Jul 2021 CH01 Director's details changed for Mr Ahmed Eldessouki on 1 July 2021
04 Mar 2021 CS01 Confirmation statement made on 31 January 2021 with updates
03 Dec 2020 AA Accounts for a dormant company made up to 31 March 2020
13 Feb 2020 CS01 Confirmation statement made on 31 January 2020 with updates
18 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
21 Feb 2019 CS01 Confirmation statement made on 31 January 2019 with updates
11 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
08 Mar 2018 CS01 Confirmation statement made on 31 January 2018 with updates
18 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
03 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
01 Jul 2016 MR04 Satisfaction of charge 095745130001 in full
15 Feb 2016 AD01 Registered office address changed from 137 Dennett Road Unit 4, Churchill Mews Croydon Surrey CR0 3JH England 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
02 Nov 2015 MR01 Registration of charge 095745130001, created on 2 November 2015
08 Jun 2015 AA01 Current accounting period shortened from 31 May 2016 to 31 March 2016