Advanced company searchLink opens in new window

LAILA AND DENIZ (CAMBERLEY) LIMITED

Company number 13278734

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 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
  • GBP 100