- Company Overview for LAYBUY HOLDINGS (UK) LIMITED (11156956)
- Filing history for LAYBUY HOLDINGS (UK) LIMITED (11156956)
- People for LAYBUY HOLDINGS (UK) LIMITED (11156956)
- Charges for LAYBUY HOLDINGS (UK) LIMITED (11156956)
- Insolvency for LAYBUY HOLDINGS (UK) LIMITED (11156956)
- Registers for LAYBUY HOLDINGS (UK) LIMITED (11156956)
- More for LAYBUY HOLDINGS (UK) LIMITED (11156956)
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 Sep 2020 | MR04 | Satisfaction of charge 111569560002 in full | |
17 Aug 2020 | CH01 | Director's details changed for Craig John Styris on 17 August 2020 | |
14 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
14 Aug 2020 | MA | Memorandum and Articles of Association | |
12 Aug 2020 | CH01 | Director's details changed for Craig John Styris on 6 August 2020 | |
12 Aug 2020 | CH01 | Director's details changed for Robyn Anne Rohloff on 6 August 2020 | |
12 Aug 2020 | CH01 | Director's details changed for Gary Raymond Rohloff on 6 August 2020 | |
31 Jul 2020 | MR01 | Registration of charge 111569560003, created on 24 July 2020 | |
31 Jul 2020 | MR01 | Registration of charge 111569560004, created on 24 July 2020 | |
29 Jul 2020 | MR04 | Satisfaction of charge 111569560001 in full | |
28 Jul 2020 | MR01 | Registration of charge 111569560002, created on 24 July 2020 | |
02 Jun 2020 | AA01 | Previous accounting period shortened from 30 June 2020 to 31 March 2020 | |
14 Feb 2020 | TM01 | Termination of appointment of Shayne Henry James Engstrom Shepherd as a director on 3 February 2020 | |
14 Feb 2020 | AP01 | Appointment of Craig John Styris as a director on 3 February 2020 | |
17 Jan 2020 | CS01 | Confirmation statement made on 17 January 2020 with updates | |
30 Dec 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
22 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 30 September 2019
|
|
18 Oct 2019 | AA01 | Previous accounting period extended from 31 January 2019 to 30 June 2019 | |
22 Jan 2019 | CS01 | Confirmation statement made on 17 January 2019 with updates | |
27 Nov 2018 | AP01 | Appointment of Shayne Henry James Engstrom Shepherd as a director on 27 November 2018 | |
09 Oct 2018 | AD03 | Register(s) moved to registered inspection location 5 New Street Square London EC4A 3TW | |
09 Oct 2018 | AD02 | Register inspection address has been changed to 5 New Street Square London EC4A 3TW | |
09 Oct 2018 | AD01 | Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom to 33 Foley Street Fitzrovia London W1W 7TL on 9 October 2018 | |
14 Sep 2018 | MR01 | Registration of charge 111569560001, created on 14 September 2018 | |
22 Jan 2018 | TM01 | Termination of appointment of Huntsmoor Limited as a director on 19 January 2018 |