LAILA AND DENIZ (PANGBOURNE) LIMITED

Company Documents

DateDescription
26/04/2326 April 2023 Change of details for Mr Sukru Soydas as a person with significant control on 2023-04-25

View Document

25/04/2325 April 2023 Registered office address changed from Davidson House the Forbury Reading RG1 3EU England to 45 High Street London N14 6LW on 2023-04-25

View Document

25/04/2325 April 2023 Director's details changed for Mr Sukru Soydas on 2023-04-20

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

04/04/224 April 2022 Confirmation statement made on 2022-04-04 with updates

View Document

04/04/224 April 2022 Appointment of Mr Emrah Unek as a director on 2022-03-25

View Document

04/04/224 April 2022 Notification of Emrah Unek as a person with significant control on 2022-03-25

View Document

04/04/224 April 2022 Cessation of Sukru Soydas as a person with significant control on 2022-03-20

View Document

04/04/224 April 2022 Termination of appointment of Sukru Soydas as a director on 2022-03-25

View Document

15/02/2215 February 2022 Termination of appointment of Fetdah Cura as a director on 2022-02-02

View Document

11/11/2111 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-08-17 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

09/09/209 September 2020 COMPANY NAME CHANGED CURA CATERING LIMITED CERTIFICATE ISSUED ON 09/09/20

View Document

21/08/2021 August 2020 DIRECTOR APPOINTED MR FETDAH CURA

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, WITH UPDATES

View Document

14/08/2014 August 2020 REGISTERED OFFICE CHANGED ON 14/08/2020 FROM 87 SOUTHAMPTON STREET READING BERKSHIRE RG1 2QU ENGLAND

View Document

07/08/207 August 2020 APPOINTMENT TERMINATED, DIRECTOR FETDAH CURA

View Document

07/08/207 August 2020 DIRECTOR APPOINTED MR SUKRU SOYDAS

View Document

07/08/207 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUKRU SOYDAS

View Document

07/08/207 August 2020 CESSATION OF FETDAH CURA AS A PSC

View Document

04/06/204 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

17/04/2017 April 2020 DISS REQUEST WITHDRAWN

View Document

03/03/203 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

19/02/2019 February 2020 APPLICATION FOR STRIKING-OFF

View Document

06/02/196 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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