Advanced company searchLink opens in new window

LAYFIND LIMITED

Company number 09864846

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)
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