Advanced company searchLink opens in new window

LAIZZA UK LIMITED

Company number 10754479

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
25 Mar 2024 CS01 Confirmation statement made on 3 May 2023 with no updates
25 Mar 2024 CS01 Confirmation statement made on 3 May 2022 with no updates
25 Mar 2024 CS01 Confirmation statement made on 3 May 2021 with no updates
25 Mar 2024 AD01 Registered office address changed from Flat 14, Westmacott House, Hatton Street London NW8 8PR United Kingdom to Unit 1 D Icknield Way Farm Tring Road Dunstable Bedfordshire LU6 2JX on 25 March 2024
05 Aug 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Jul 2021 PSC04 Change of details for Mr Abdul Karimi Sattar as a person with significant control on 27 July 2021
27 Jul 2021 CH03 Secretary's details changed for Mr Abdul Sattar on 27 July 2021
27 Jul 2021 CH01 Director's details changed for Mr Abdul Karimi Sattar on 27 July 2021
27 Jul 2021 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden Covent Garden WC2H 9JQ England to Flat 14, Westmacott House, Hatton Street London NW8 8PR on 27 July 2021
27 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
29 May 2020 CS01 Confirmation statement made on 3 May 2020 with no updates
29 Feb 2020 AA Micro company accounts made up to 31 May 2019
08 Jul 2019 CS01 Confirmation statement made on 3 May 2019 with no updates
03 Feb 2019 AA Micro company accounts made up to 31 May 2018
18 Sep 2018 CH03 Secretary's details changed for Mr Abdul Sattar on 17 September 2018
17 Sep 2018 PSC04 Change of details for Mr Abdul Karimi Sattar as a person with significant control on 17 September 2018
29 May 2018 AD01 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 71-75 Shelton Street Covent Garden Covent Garden WC2H 9JQ on 29 May 2018
29 May 2018 AD01 Registered office address changed from Flat 14 Westmacott House Hatton Street London NW8 8PR United Kingdom to 71-75 Shelton Street London WC2H 9JQ on 29 May 2018
25 May 2018 CH01 Director's details changed for Mr Abdul Karimi Sattar on 24 May 2018
25 May 2018 CH03 Secretary's details changed for Mr Abdul Sattar on 24 May 2018
23 May 2018 CS01 Confirmation statement made on 3 May 2018 with no updates
21 May 2018 CH03 Secretary's details changed for Mr Abdul Sattar on 21 May 2018
21 May 2018 CH01 Director's details changed for Mr Abdul Karimi Sattar on 21 May 2018
21 May 2018 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Flat 14 Westmacott House Hatton Street London NW8 8PR on 21 May 2018