J LAZA LIMITED

Company Documents

DateDescription
27/11/1527 November 2015 REGISTERED OFFICE CHANGED ON 27/11/2015 FROM
C/O J LAZA LTD
FLAT 40 GANLEY COURT
WINSTANLEY ESTATE
LONDON
SW11 2EW

View Document

26/11/1526 November 2015 DIRECTOR APPOINTED MR PLAMEN DIMITROV SMILKOV

View Document

26/11/1526 November 2015 APPOINTMENT TERMINATED, DIRECTOR ZHULIETA LAZAROVA

View Document

26/11/1526 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/02/1526 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS ZHULIETA DIMITROVA LAZAROVA / 15/02/2014

View Document

26/02/1526 February 2015 APPOINTMENT TERMINATED, SECRETARY STOYAN HRISTAKIEV

View Document

26/02/1526 February 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/02/1414 February 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

28/11/1328 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/03/1319 March 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

26/01/1226 January 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

26/01/1226 January 2012 REGISTERED OFFICE CHANGED ON 26/01/2012 FROM G03 RIVERBANK HOUSE 1 PUTNEY BRIDGE APPROACH LONDON SW6 3JD UNITED KINGDOM

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/04/111 April 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

01/04/111 April 2011 REGISTERED OFFICE CHANGED ON 01/04/2011 FROM C/O MEDIA STATON LTD G08 RIVERBANK HOUSE 1 PUTNEY BRIDGE APPROACH LONDON SW6 3JD UNITED KINGDOM

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/03/106 March 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ZHULIETA DIMITROVA LAZAROVA / 15/10/2009

View Document

05/03/105 March 2010 REGISTERED OFFICE CHANGED ON 05/03/2010 FROM 69 DOROTHY ROAD LONDON SW11 2JJ UNITED KINGDOM

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/05/098 May 2009 REGISTERED OFFICE CHANGED ON 08/05/09 FROM: GISTERED OFFICE CHANGED ON 08/05/2009 FROM 107 RIVERBANK HOUSE 1 PUTNEY BRIDGE APPROACH LONDON SW6 3JD

View Document

06/02/096 February 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

26/12/0826 December 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

18/01/0718 January 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

14/12/0614 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/11/0627 November 2006 REGISTERED OFFICE CHANGED ON 27/11/06 FROM: G OFFICE CHANGED 27/11/06 RIVERBANK HOUSE C/O MEDIA STATION 1 PUTNEY BRIDGE APPROACH LONDON SW6 3JD

View Document

30/03/0630 March 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06

View Document

02/03/062 March 2006 REGISTERED OFFICE CHANGED ON 02/03/06 FROM: G OFFICE CHANGED 02/03/06 55 AUCKLAND HOUSE, WHITE CITY ESTATE, LONDON W12 7NL

View Document

02/03/062 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0515 February 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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