LAYER123 EVENTS & TRAINING LIMITED

Company Documents

DateDescription
23/05/2323 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

23/05/2323 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

07/03/237 March 2023 First Gazette notice for voluntary strike-off

View Document

07/03/237 March 2023 First Gazette notice for voluntary strike-off

View Document

27/02/2327 February 2023 Application to strike the company off the register

View Document

14/12/2114 December 2021

View Document

14/12/2114 December 2021

View Document

14/12/2114 December 2021

View Document

14/12/2114 December 2021 Audit exemption subsidiary accounts made up to 2021-02-28

View Document

21/06/2121 June 2021 Appointment of Mrs Vaishali Jagdish Patel as a director on 2021-06-14

View Document

17/06/2117 June 2021 Termination of appointment of Richard Austin Haley as a director on 2021-06-14

View Document

17/06/2117 June 2021 Appointment of Mrs Vaishali Patel as a secretary on 2021-06-14

View Document

17/06/2117 June 2021 Termination of appointment of Wendy Monica Pallot as a director on 2021-06-14

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

10/01/2010 January 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/19

View Document

10/01/2010 January 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/19

View Document

10/01/2010 January 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/19

View Document

02/01/202 January 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/19

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

01/06/181 June 2018 FULL ACCOUNTS MADE UP TO 28/02/18

View Document

22/05/1822 May 2018 CESSATION OF ROBERT DAVID JONES AS A PSC

View Document

11/05/1811 May 2018 APPOINTMENT TERMINATED, DIRECTOR MARK LUM

View Document

11/05/1811 May 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT JONES

View Document

06/04/186 April 2018 DIRECTOR APPOINTED MR TIM BRATTON

View Document

06/04/186 April 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FORDHAM

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EII (VENTURES) LIMITED

View Document

27/07/1727 July 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

23/05/1723 May 2017 12/04/17 STATEMENT OF CAPITAL GBP 1100.0

View Document

08/05/178 May 2017 DIRECTOR APPOINTED MR ROBERT DAVID JONES

View Document

29/04/1729 April 2017 SUB-DIVISION 12/04/17

View Document

28/04/1728 April 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/04/1726 April 2017 DIRECTOR APPOINTED MR MARK JOHN LUM

View Document

26/04/1726 April 2017 DIRECTOR APPOINTED MRS ROSALIND IRVING

View Document

26/04/1726 April 2017 DIRECTOR APPOINTED MR CHRISTOPHER HENRY COURTAULD FORDHAM

View Document

26/04/1726 April 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT JONES

View Document

26/04/1726 April 2017 REGISTERED OFFICE CHANGED ON 26/04/2017 FROM GREENSTEAD HOUSE HIGH STREET DULVERTON SOMERSET TA22 9DJ ENGLAND

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

08/11/168 November 2016 29/02/16 TOTAL EXEMPTION FULL

View Document

22/02/1622 February 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

26/11/1526 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

25/02/1525 February 2015 REGISTERED OFFICE CHANGED ON 25/02/2015 FROM GREENSTEAD HOUSE HIGH STREET DULVERTON SOMERSET TA22 9DJ

View Document

18/02/1518 February 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

03/12/143 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

18/06/1418 June 2014 REGISTERED OFFICE CHANGED ON 18/06/2014 FROM 25 WOODLANDS HEIGHTS LONDON SE37 7EL

View Document

19/03/1419 March 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

20/11/1320 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

22/02/1322 February 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

11/09/1211 September 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

11/04/1211 April 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

25/08/1125 August 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

16/03/1116 March 2011 ADOPT ARTICLES 14/03/2011

View Document

16/03/1116 March 2011 14/03/11 STATEMENT OF CAPITAL GBP 200

View Document

08/03/118 March 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

18/02/1018 February 2010 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