Advanced company searchLink opens in new window

LAILA AND DENIZ (PANGBOURNE) LIMITED

Company number 11809154

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)
26 Apr 2023 PSC04 Change of details for Mr Sukru Soydas as a person with significant control on 25 April 2023
25 Apr 2023 CH01 Director's details changed for Mr Sukru Soydas on 20 April 2023
25 Apr 2023 AD01 Registered office address changed from Davidson House the Forbury Reading RG1 3EU England to 45 High Street London N14 6LW on 25 April 2023
11 Feb 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
27 Jul 2022 PSC04 Change of details for Mr Sukru Soydas as a person with significant control on 20 July 2022
26 Jul 2022 AD01 Registered office address changed from 3-5 Reading Road Pangbourne Reading RG8 7LR England to Davidson House the Forbury Reading RG1 3EU on 26 July 2022
01 Jun 2022 PSC07 Cessation of Emrah Unek as a person with significant control on 31 May 2022
24 May 2022 PSC01 Notification of Sukru Soydas as a person with significant control on 20 May 2022
24 May 2022 AP01 Appointment of Mr Sukru Soydas as a director on 20 May 2022
24 May 2022 TM01 Termination of appointment of Emrah Unek as a director on 20 May 2022
04 Apr 2022 CS01 Confirmation statement made on 4 April 2022 with updates
04 Apr 2022 TM01 Termination of appointment of Sukru Soydas as a director on 25 March 2022
04 Apr 2022 PSC01 Notification of Emrah Unek as a person with significant control on 25 March 2022
04 Apr 2022 AP01 Appointment of Mr Emrah Unek as a director on 25 March 2022
04 Apr 2022 PSC07 Cessation of Sukru Soydas as a person with significant control on 20 March 2022
15 Feb 2022 TM01 Termination of appointment of Fetdah Cura as a director on 2 February 2022
11 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
26 Oct 2021 CS01 Confirmation statement made on 17 August 2021 with no updates
18 Dec 2020 AP01 Appointment of Mr Fetdah Cura as a director on 1 December 2020
06 Oct 2020 TM01 Termination of appointment of Fetdah Cura as a director on 1 October 2020
09 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-08
21 Aug 2020 AP01 Appointment of Mr Fetdah Cura as a director on 1 August 2020
17 Aug 2020 CS01 Confirmation statement made on 17 August 2020 with updates
14 Aug 2020 AD01 Registered office address changed from 87 Southampton Street Reading Berkshire RG1 2QU England to 3-5 Reading Road Pangbourne Reading RG8 7LR on 14 August 2020