Download leads from Nexok and grow your business. Find out more

Laylia Medical Services Limited

Documents

Total Documents63
Total Pages165

Filing History

25 June 2013Final Gazette dissolved via voluntary strike-off
25 June 2013Final Gazette dissolved via voluntary strike-off
12 March 2013First Gazette notice for voluntary strike-off
12 March 2013First Gazette notice for voluntary strike-off
4 March 2013Application to strike the company off the register
4 March 2013Application to strike the company off the register
3 September 2012Total exemption small company accounts made up to 29 February 2012
3 September 2012Total exemption small company accounts made up to 29 February 2012
24 February 2012Annual return made up to 22 February 2012 with a full list of shareholders
Statement of capital on 2012-02-24
  • GBP 1,000
24 February 2012Annual return made up to 22 February 2012 with a full list of shareholders
Statement of capital on 2012-02-24
  • GBP 1,000
23 February 2012Director's details changed for Yvonne Law on 23 February 2012
23 February 2012Director's details changed for Yvonne Law on 23 February 2012
29 November 2011Total exemption small company accounts made up to 28 February 2011
29 November 2011Total exemption small company accounts made up to 28 February 2011
1 November 2011Registered office address changed from Top Flat, 248 Leahurst Road Hither Green London SE13 5LT on 1 November 2011
1 November 2011Registered office address changed from Top Flat, 248 Leahurst Road Hither Green London SE13 5LT on 1 November 2011
1 November 2011Registered office address changed from Top Flat, 248 Leahurst Road Hither Green London SE13 5LT on 1 November 2011
10 March 2011Annual return made up to 22 February 2011 with a full list of shareholders
10 March 2011Annual return made up to 22 February 2011 with a full list of shareholders
19 November 2010Total exemption small company accounts made up to 28 February 2010
19 November 2010Total exemption small company accounts made up to 28 February 2010
10 March 2010Director's details changed for Yvonne Law on 10 March 2010
10 March 2010Annual return made up to 22 February 2010 with a full list of shareholders
10 March 2010Director's details changed for Yvonne Law on 10 March 2010
10 March 2010Annual return made up to 22 February 2010 with a full list of shareholders
17 December 2009Total exemption small company accounts made up to 28 February 2009
17 December 2009Total exemption small company accounts made up to 28 February 2009
21 September 2009Registered office changed on 21/09/2009 from 2/305 finchley road london NW3 6DT
21 September 2009Director's change of particulars / yvonne law / 12/09/2009
21 September 2009Registered office changed on 21/09/2009 from 2/305 finchley road london NW3 6DT
21 September 2009Director's Change of Particulars / yvonne law / 12/09/2009 / HouseName/Number was: 2/305, now: top flat, 248; Street was: finchley road, now: leahurst road; Area was: , now: hither green; Post Code was: NW3 6DT, now: SE13 5LT
18 May 2009Location of debenture register
18 May 2009Director's Change of Particulars / yvonne law / 13/09/2008 / Nationality was: new zealand, now: new zealander; HouseName/Number was: , now: 2/305; Street was: 26 rosemont road, now: finchley road; Post Code was: NW3 6NE, now: NW3 6DT
18 May 2009Location of register of members
18 May 2009Return made up to 22/02/09; full list of members
18 May 2009Location of register of members
18 May 2009Location of debenture register
18 May 2009Return made up to 22/02/09; full list of members
18 May 2009Director's change of particulars / yvonne law / 13/09/2008
18 December 2008Total exemption small company accounts made up to 29 February 2008
18 December 2008Total exemption small company accounts made up to 29 February 2008
26 September 2008Registered office changed on 26/09/2008 from 26 rosemont rd london NW36NE united kingdom
26 September 2008Registered office changed on 26/09/2008 from 26 rosemont rd london NW36NE united kingdom
29 April 2008Return made up to 22/02/08; full list of members
29 April 2008Return made up to 22/02/08; full list of members
29 April 2008Location of register of members
29 April 2008Location of debenture register
29 April 2008Location of register of members
29 April 2008Registered office changed on 29/04/2008 from 26 rosemont road london NW3 6NE
29 April 2008Location of debenture register
29 April 2008Registered office changed on 29/04/2008 from 26 rosemont road london NW3 6NE
13 March 2008Registered office changed on 13/03/2008 from 1ST contact castlewood house 77-91 new oxford street london WC1A 1DG
13 March 2008Registered office changed on 13/03/2008 from 1ST contact castlewood house 77-91 new oxford street london WC1A 1DG
13 August 2007Secretary resigned
13 August 2007Secretary resigned
10 April 2007Registered office changed on 10/04/07 from: 1ST floor, castlewood house 77/91 new oxford street london WC1A 1DG
10 April 2007Director resigned
10 April 2007Director resigned
10 April 2007New director appointed
10 April 2007New director appointed
10 April 2007Registered office changed on 10/04/07 from: 1ST floor, castlewood house 77/91 new oxford street london WC1A 1DG
22 February 2007Incorporation
22 February 2007Incorporation
Sign up now to grow your client base. Plans & Pricing