LAYOTECH LTD
Status | DISSOLVED |
Company No. | 07509596 |
Category | Private Limited Company |
Incorporated | 28 Jan 2011 |
Age | 13 years, 5 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 12 Nov 2019 |
Years | 4 years, 7 months, 26 days |
SUMMARY
LAYOTECH LTD is an dissolved private limited company with number 07509596. It was incorporated 13 years, 5 months, 11 days ago, on 28 January 2011 and it was dissolved 4 years, 7 months, 26 days ago, on 12 November 2019. The company address is 1 Park Road 1 Park Road, Kingston Upon Thames, KT1 4AS, Surrey.
Company Fillings
Gazette dissolved voluntary
Date: 12 Nov 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 16 Aug 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 28 Jan 2019
Action Date: 28 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-28
Documents
Accounts with accounts type micro entity
Date: 13 Jun 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 29 Jan 2018
Action Date: 28 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-28
Documents
Accounts with accounts type micro entity
Date: 18 May 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 30 Jan 2017
Action Date: 28 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-28
Documents
Change person director company with change date
Date: 28 Jun 2016
Action Date: 28 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-06-28
Officer name: Mr Neil Stevens Kirke
Documents
Accounts with accounts type total exemption small
Date: 25 May 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2016
Action Date: 28 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-28
Documents
Accounts with accounts type total exemption small
Date: 22 May 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2015
Action Date: 28 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-28
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2014
Action Date: 28 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-28
Documents
Accounts with accounts type total exemption small
Date: 01 May 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2013
Action Date: 28 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-28
Documents
Appoint person director company with name
Date: 18 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Neil Stevens Kirke
Documents
Termination director company with name
Date: 18 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Westco Directors Ltd
Documents
Termination director company with name
Date: 18 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Taylor
Documents
Accounts with accounts type dormant
Date: 09 Mar 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Capital allotment shares
Date: 22 Feb 2012
Action Date: 22 Feb 2012
Category: Capital
Type: SH01
Date: 2012-02-22
Capital : 2 GBP
Documents
Change registered office address company with date old address
Date: 22 Feb 2012
Action Date: 22 Feb 2012
Category: Address
Type: AD01
Change date: 2012-02-22
Old address: 145-157 St John Street London EC1V 4PW England
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2012
Action Date: 28 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-28
Documents
Appoint person director company with name
Date: 12 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ian Taylor
Documents
Appoint corporate director company with name
Date: 12 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Westco Directors Ltd
Documents
Termination director company with name
Date: 10 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adrian Koe
Documents
Termination director company with name
Date: 10 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Westco Directors Ltd
Documents
Some Companies
33 LONDON ROAD,CARLISLE,CA1 2JZ
Number: | 11768809 |
Status: | ACTIVE |
Category: | Private Limited Company |
JAVID HOUSE,GLASGOW,G2 2SZ
Number: | SC599927 |
Status: | ACTIVE |
Category: | Private Limited Company |
KUWAIT PETROLEUM (U.K. HOLDINGS) LIMITED
DUKES COURT,WOKING,GU21 5BH
Number: | 02063581 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPECIALIST DRIVER HIRE LIMITED
21A DUDDEN HILL LANE,LONDON,NW10 2ET
Number: | 09819327 |
Status: | ACTIVE |
Category: | Private Limited Company |
SYMPHONY COATINGS (EAST MIDLANDS) LIMITED
NUNN BROOK ROAD COUNTY ESTATE,NOTTINGHAM,NG17 2HU
Number: | 02355706 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE PROPERTY SOURCING NETWORK LIMITED
4 HOME CLOSE,BROXBOURNE,EN10 6EJ
Number: | 11675107 |
Status: | ACTIVE |
Category: | Private Limited Company |