- Company Overview for LAYFIND LIMITED (09864846)
- Filing history for LAYFIND LIMITED (09864846)
- People for LAYFIND LIMITED (09864846)
- More for LAYFIND LIMITED (09864846)
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) |
---|---|---|---|
18 Jan 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Nov 2020 | CS01 | Confirmation statement made on 1 November 2020 with updates | |
30 Oct 2020 | AP01 | Appointment of Mr Khaled Mahmood Bhatti as a director on 28 October 2020 | |
29 Oct 2020 | PSC01 | Notification of Khaled Mahmood Bhatti as a person with significant control on 28 October 2020 | |
28 Oct 2020 | TM01 | Termination of appointment of Shamim Eijaz Khan as a director on 28 October 2020 | |
28 Oct 2020 | PSC07 | Cessation of Shamim Eijaz Khan as a person with significant control on 28 October 2020 | |
28 Oct 2020 | AD01 | Registered office address changed from 18 Queensway Derby DE22 3BE United Kingdom to Unit 1a Kinseys Yard Alfreton Road Derby DE21 4AF on 28 October 2020 | |
23 Jul 2020 | TM01 | Termination of appointment of Lyn Bond as a director on 23 July 2020 | |
23 Jul 2020 | AD01 | Registered office address changed from Lower Ground Floor One George Yard London EC3V 9DF United Kingdom to 18 Queensway Derby DE22 3BE on 23 July 2020 | |
23 Jul 2020 | CS01 | Confirmation statement made on 23 July 2020 with updates | |
23 Jul 2020 | PSC01 | Notification of Shamim Khan as a person with significant control on 23 July 2020 | |
23 Jul 2020 | AP01 | Appointment of Mr Shamim Eijaz Khan as a director on 23 July 2020 | |
23 Jul 2020 | PSC07 | Cessation of Sdg Registrars Limited as a person with significant control on 23 July 2020 | |
01 Jul 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
20 Nov 2019 | CS01 | Confirmation statement made on 9 November 2019 with updates | |
07 Aug 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
13 Nov 2018 | CS01 | Confirmation statement made on 9 November 2018 with updates | |
02 Aug 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
14 Nov 2017 | CS01 | Confirmation statement made on 9 November 2017 with updates | |
24 Aug 2017 | PSC05 | Change of details for Sdg Registrars Limited as a person with significant control on 27 February 2017 | |
22 Jun 2017 | TM01 | Termination of appointment of Andrew Simon Davis as a director on 22 June 2017 | |
22 Jun 2017 | AP01 | Appointment of Miss Lyn Bond as a director on 22 June 2017 | |
31 Mar 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
24 Feb 2017 | AD01 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom to Lower Ground Floor One George Yard London EC3V 9DF on 24 February 2017 |