GOLBORNE LAYLOW LTD

Company Documents

DateDescription
29/08/2529 August 2025 NewLiquidators' statement of receipts and payments to 2025-08-21

View Document

29/08/2429 August 2024 Resolutions

View Document

29/08/2429 August 2024 Registered office address changed from 10 Golborne Road London W10 5PE to Robert Day and Company Limited the Old Library the Walk Winslow Buckingham MK18 3AJ on 2024-08-29

View Document

29/08/2429 August 2024 Appointment of a voluntary liquidator

View Document

14/12/2314 December 2023 Termination of appointment of Patrick Martin Sixsmith as a director on 2023-12-13

View Document

14/12/2314 December 2023 Termination of appointment of Tarek Fustok as a director on 2023-12-13

View Document

03/11/233 November 2023 Change of share class name or designation

View Document

03/11/233 November 2023 Change of share class name or designation

View Document

03/11/233 November 2023 Change of share class name or designation

View Document

05/10/235 October 2023 Confirmation statement made on 2023-09-22 with updates

View Document

18/09/2318 September 2023 Second filing of Confirmation Statement dated 2022-09-22

View Document

10/07/2310 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

20/02/2320 February 2023 Second filing of Confirmation Statement dated 2022-09-22

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

27/09/2227 September 2022 Confirmation statement made on 2022-09-22 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

15/10/2115 October 2021 Total exemption full accounts made up to 2020-10-31

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-22 with updates

View Document

27/11/2027 November 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 22/09/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, WITH UPDATES

View Document

01/10/191 October 2019 PSC'S CHANGE OF PARTICULARS / MR TAREK FUSTOK / 01/09/2019

View Document

30/09/1930 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN KRAUSS / 23/09/2018

View Document

30/09/1930 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK MARTIN SIXSMITH / 23/09/2018

View Document

30/09/1930 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TAREK FUSTOK / 01/09/2019

View Document

23/09/1923 September 2019 CURREXT FROM 30/09/2019 TO 31/10/2019

View Document

18/09/1918 September 2019 PSC'S CHANGE OF PARTICULARS / JONATHAN KRAUSS / 18/09/2019

View Document

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

14/11/1814 November 2018 PSC'S CHANGE OF PARTICULARS / MR TAREK FUSTOK / 03/04/2018

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, WITH UPDATES

View Document

12/10/1812 October 2018 CESSATION OF TAREK FUSTOK AS A PSC

View Document

22/06/1822 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

21/05/1821 May 2018 03/04/18 STATEMENT OF CAPITAL GBP 2600111.40

View Document

27/10/1727 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TAREK FUSTOK

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, WITH UPDATES

View Document

27/10/1727 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN KRAUSS

View Document

05/07/175 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

13/06/1713 June 2017 REGISTERED OFFICE CHANGED ON 13/06/2017 FROM 5 ABBOTSBURY ROAD LONDON W14 8EH UNITED KINGDOM

View Document

02/02/172 February 2017 ADOPT ARTICLES 13/01/2017

View Document

02/02/172 February 2017 13/01/17 STATEMENT OF CAPITAL GBP 1102111.40

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 COMPANY NAME CHANGED JAGGERY LTD CERTIFICATE ISSUED ON 30/09/16

View Document

30/09/1630 September 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/06/1615 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

14/03/1614 March 2016 DIRECTOR APPOINTED JONATHAN KRAUSS

View Document

10/03/1610 March 2016 DIRECTOR APPOINTED MR PATRICK MARTIN SIXSMITH

View Document

08/01/168 January 2016 Annual return made up to 22 September 2015 with full list of shareholders

View Document

22/09/1422 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company