LAYMORE UNIVERSAL LTD

05685972
CAPITAL OFFICE CITY ROAD LONDON ENGLAND EC1V 2NX

Documents

Documents
Date Category Description Pages
27 Jul 2021 gazette Gazette Dissolved Compulsory 1 Buy now
11 May 2021 gazette Gazette Notice Compulsory 1 Buy now
02 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Feb 2020 accounts Annual Accounts 2 Buy now
25 Oct 2019 officers Termination of appointment of director (Joaquim Magro De Almeida) 1 Buy now
13 Aug 2019 officers Appointment of director (Mr Joaquim Magro De Almeida) 2 Buy now
13 Aug 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Jun 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
19 Jun 2019 accounts Annual Accounts 3 Buy now
19 Jun 2019 accounts Annual Accounts 3 Buy now
19 Jun 2019 accounts Annual Accounts 3 Buy now
19 Jun 2019 accounts Annual Accounts 3 Buy now
19 Jun 2019 confirmation-statement Confirmation Statement With No Updates 2 Buy now
19 Jun 2019 confirmation-statement Confirmation Statement With No Updates 2 Buy now
19 Jun 2019 confirmation-statement Confirmation Statement With No Updates 2 Buy now
19 Jun 2019 annual-return Annual Return 19 Buy now
19 Jun 2019 restoration Administrative Restoration Company 3 Buy now
28 Jun 2016 gazette Gazette Dissolved Compulsory 1 Buy now
12 Apr 2016 gazette Gazette Notice Compulsory 1 Buy now
28 Oct 2015 accounts Annual Accounts 2 Buy now
13 Feb 2015 annual-return Annual Return 3 Buy now
18 Sep 2014 accounts Annual Accounts 2 Buy now
03 Feb 2014 annual-return Annual Return 3 Buy now
30 Oct 2013 accounts Annual Accounts 2 Buy now
30 Jan 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
29 Jan 2013 gazette Gazette Notice Compulsary 1 Buy now
24 Jan 2013 accounts Annual Accounts 2 Buy now
24 Jan 2013 annual-return Annual Return 3 Buy now
23 Jan 2013 officers Termination of appointment of director (Aura Arias Martinez) 1 Buy now
23 Jan 2013 officers Appointment of director (Mrs. Georgina Hernandez Contreras) 2 Buy now
16 Feb 2012 annual-return Annual Return 3 Buy now
16 Feb 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Feb 2012 change-of-name Certificate Change Of Name Company 3 Buy now
21 Oct 2011 accounts Annual Accounts 2 Buy now
19 Jan 2011 annual-return Annual Return 3 Buy now
18 Jan 2011 officers Termination of appointment of secretary (Secretary Corporate Services Limited) 1 Buy now
26 Oct 2010 accounts Annual Accounts 2 Buy now
02 Sep 2010 officers Termination of appointment of director (Luis Rios Quintero) 1 Buy now
02 Sep 2010 officers Appointment of director (Mrs. Aura Esther Arias Martinez) 2 Buy now
29 Jul 2010 officers Appointment of director (Mr. Luis Antonio Rios Quintero) 2 Buy now
28 Jul 2010 officers Termination of appointment of director (Corporate Directors Services Limited) 1 Buy now
19 Feb 2010 annual-return Annual Return 4 Buy now
19 Feb 2010 officers Change of particulars for corporate director (Corporate Directors Services Limited) 2 Buy now
19 Feb 2010 officers Change of particulars for corporate secretary (Secretary Corporate Services Limited) 2 Buy now
19 Feb 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Nov 2009 accounts Annual Accounts 2 Buy now
23 Jan 2009 annual-return Return made up to 23/01/09; full list of members 3 Buy now
23 Jan 2009 officers Secretary's change of particulars / secretary corporate services LIMITED / 23/01/2009 1 Buy now
23 Jan 2009 officers Director's change of particulars / corporate directors services LIMITED / 23/01/2009 1 Buy now
08 Aug 2008 address Registered office changed on 08/08/2008 from, 156 chesterfield road, ashford, middlesex, TW15 3PT 1 Buy now
19 May 2008 accounts Annual Accounts 2 Buy now
11 Feb 2008 annual-return Return made up to 24/01/08; full list of members 2 Buy now
27 Jun 2007 accounts Annual Accounts 1 Buy now
18 Apr 2007 annual-return Return made up to 24/01/07; full list of members 2 Buy now
10 Apr 2007 address Registered office changed on 10/04/07 from: 6TH floor, 52/54 gracechurch, street, london, EC3V 0EH 1 Buy now
28 Mar 2006 capital Ad 24/01/06--------- £ si 999@1=999 £ ic 1/1000 2 Buy now
28 Mar 2006 officers Secretary resigned 1 Buy now
28 Mar 2006 officers Director resigned 1 Buy now
21 Mar 2006 officers New secretary appointed 2 Buy now
21 Mar 2006 officers New director appointed 2 Buy now
24 Jan 2006 incorporation Incorporation Company 14 Buy now