- Company Overview for LAILA AND DENIZ (CAMBERLEY) LIMITED (13278734)
- Filing history for LAILA AND DENIZ (CAMBERLEY) LIMITED (13278734)
- People for LAILA AND DENIZ (CAMBERLEY) LIMITED (13278734)
- More for LAILA AND DENIZ (CAMBERLEY) LIMITED (13278734)
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 Sep 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Mar 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Feb 2023 | AD01 | Registered office address changed from 4 Park Street Camberley GU15 3PT England to 12 Turnpike Lane London N8 0PT on 22 February 2023 | |
22 Feb 2023 | AP01 | Appointment of Mr Rumen Asenov as a director on 1 December 2022 | |
22 Feb 2023 | PSC01 | Notification of Rumen Asenov as a person with significant control on 1 December 2022 | |
22 Feb 2023 | TM01 | Termination of appointment of Emrah Unek as a director on 1 December 2022 | |
22 Feb 2023 | PSC07 | Cessation of Emrah Unek as a person with significant control on 1 December 2022 | |
21 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Aug 2022 | PSC04 | Change of details for Mr Emrah Unek as a person with significant control on 1 August 2022 | |
26 Jul 2022 | AD01 | Registered office address changed from Davidson House the Forbury Reading RG1 3EU England to 4 Park Street Camberley GU15 3PT on 26 July 2022 | |
29 Jun 2022 | AD01 | Registered office address changed from Unit R6 the Atrium Park Street Camberley GU15 3PQ England to Davidson House the Forbury Reading RG1 3EU on 29 June 2022 | |
01 Mar 2022 | PSC04 | Change of details for Mr Emrah Unek as a person with significant control on 20 February 2022 | |
01 Mar 2022 | CH01 | Director's details changed for .Mr Emrah Unek on 20 February 2022 | |
01 Mar 2022 | PSC07 | Cessation of Sukru Soydas as a person with significant control on 1 February 2022 | |
28 Feb 2022 | PSC01 | Notification of Emrah Unek as a person with significant control on 1 February 2022 | |
25 Feb 2022 | CS01 | Confirmation statement made on 25 February 2022 with updates | |
25 Feb 2022 | TM01 | Termination of appointment of Sukru Soydas as a director on 1 February 2022 | |
25 Feb 2022 | AP01 | Appointment of Mr Emrah Unek as a director on 1 February 2022 | |
04 May 2021 | CH01 | Director's details changed for Mr Sukru Soydas on 4 May 2021 | |
04 May 2021 | AD01 | Registered office address changed from 466a Lea Bridge Road London E10 7DU United Kingdom to Unit R6 the Atrium Park Street Camberley GU15 3PQ on 4 May 2021 | |
19 Mar 2021 | NEWINC |
Incorporation
Statement of capital on 2021-03-19
|