Advanced company searchLink opens in new window

LAILA AND DENIZ (READING) LTD

Company number 13281242

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)
12 Sep 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
24 Apr 2023 PSC04 Change of details for Mr Sukru Soydas as a person with significant control on 10 April 2023
21 Apr 2023 AD01 Registered office address changed from 45 High Street London N14 6LW England to 45 High Street London N14 6LW on 21 April 2023
21 Apr 2023 CH01 Director's details changed for Mr Sukru Soydas on 10 April 2023
21 Apr 2023 AD01 Registered office address changed from Davidson House the Forbury Reading RG1 3EU England to 45 High Street London N14 6LW on 21 April 2023
30 Aug 2022 AD01 Registered office address changed from 23-24 Market Place Reading Berkshire RG1 2DE England to Davidson House the Forbury Reading RG1 3EU on 30 August 2022
10 Aug 2022 CS01 Confirmation statement made on 10 August 2022 with updates
10 Aug 2022 PSC07 Cessation of Emrah Unek as a person with significant control on 1 August 2022
10 Aug 2022 TM01 Termination of appointment of Emrah Unek as a director on 1 August 2022
04 Jul 2022 PSC04 Change of details for Mr Emrah Unek as a person with significant control on 1 July 2022
04 Jul 2022 AP01 Appointment of Mr Sukru Soydas as a director on 1 July 2022
04 Jul 2022 PSC01 Notification of Sukru Soydas as a person with significant control on 1 July 2022
04 Apr 2022 CS01 Confirmation statement made on 20 March 2022 with updates
04 Apr 2022 TM01 Termination of appointment of Emrah Unek as a director on 25 March 2022
04 Apr 2022 AP01 Appointment of Mr Emrah Unek 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 TM01 Termination of appointment of Sukru Soydas as a director on 25 March 2022
04 Apr 2022 PSC07 Cessation of Sukru Soydas as a person with significant control on 25 March 2022
11 Nov 2021 AD01 Registered office address changed from 466a Lea Bridge Road London E10 7DU United Kingdom to 23-24 Market Place Reading Berkshire RG1 2DE on 11 November 2021
10 Nov 2021 CERTNM Company name changed lade catering LIMITED\certificate issued on 10/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-10
21 Mar 2021 NEWINC Incorporation
Statement of capital on 2021-03-21
  • GBP 100