- Company Overview for LAYTON JAMES LTD (13626999)
- Filing history for LAYTON JAMES LTD (13626999)
- People for LAYTON JAMES LTD (13626999)
- Registers for LAYTON JAMES LTD (13626999)
- More for LAYTON JAMES LTD (13626999)
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) |
---|---|---|---|
18 Nov 2024 | CS01 | Confirmation statement made on 15 September 2024 with no updates | |
31 May 2024 | AA | Accounts for a dormant company made up to 30 September 2023 | |
02 Apr 2024 | TM01 | Termination of appointment of Gary Michael Brownlie as a director on 2 April 2024 | |
02 Apr 2024 | AP01 | Appointment of Mr Jack Tolley as a director on 2 April 2024 | |
16 Jan 2024 | CERTNM |
Company name changed 13626999 LTD\certificate issued on 16/01/24
|
|
30 Sep 2023 | CS01 | Confirmation statement made on 15 September 2023 with no updates | |
22 May 2023 | AA | Accounts for a dormant company made up to 30 September 2022 | |
01 Mar 2023 | CS01 | Confirmation statement made on 15 September 2022 with updates | |
23 Feb 2023 | AD01 | Registered office address changed from , Merlin House Langstone Business Park, Newport, Gwent, NP18 2HJ to 11 & 13 st Thomas Square Monmouth NP25 5ES on 23 February 2023 | |
14 Feb 2023 | AD01 | Registered office address changed from , Studio 210 134-146 Curtain Road, London, EC2A 3AR, England to 11 & 13 st Thomas Square Monmouth NP25 5ES on 14 February 2023 | |
17 Jan 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Dec 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jul 2022 | CERTNM |
Company name changed womble bond dickingson holdings LTD\certificate issued on 25/07/22
|
|
16 Sep 2021 | NEWINC |
Incorporation
Statement of capital on 2021-09-16
|