LAILA AND DENIZ (PANGBOURNE) LIMITED
Company number 11809154
- Company Overview for LAILA AND DENIZ (PANGBOURNE) LIMITED (11809154)
- Filing history for LAILA AND DENIZ (PANGBOURNE) LIMITED (11809154)
- People for LAILA AND DENIZ (PANGBOURNE) LIMITED (11809154)
- More for LAILA AND DENIZ (PANGBOURNE) LIMITED (11809154)
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
|
|
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 |