AYLAA EXCLUSIVE LIMITED

Register to unlock more data on OkredoRegister

AYLAA EXCLUSIVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09749366

Incorporation date

26/08/2015

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Parker Andrews Ltd, The Union Building, 51-59 Rose Lane, Norwich, Norfolk NR1 1BYCopy
copy info iconCopy
See on map
Latest events (Record since 26/08/2015)
dot icon23/06/2025
Liquidators' statement of receipts and payments to 2025-05-20
dot icon31/05/2024
Resolutions
dot icon31/05/2024
Appointment of a voluntary liquidator
dot icon31/05/2024
Statement of affairs
dot icon31/05/2024
Registered office address changed from Balfour Business Centre, 390-392 High Road Ilford Essex IG1 1BF England to C/O Parker Andrews Ltd, the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 2024-05-31
dot icon27/03/2024
Director's details changed for Miss Evrim Yalcin Laws on 2015-08-26
dot icon19/12/2023
Registered office address changed from Balfour Business Centre,390-392 High Road, Ilford Balfour Business Centre 390-392 High Road Ilford Essex IG1 1BF United Kingdom to Balfour Business Centre High Road Ilford Essex IG1 1BF on 2023-12-19
dot icon19/12/2023
Registered office address changed from Balfour Business Centre High Road Ilford Essex IG1 1BF England to Balfour Business Centre, 390-392 High Road Ilford Essex IG1 1BF on 2023-12-19
dot icon18/12/2023
Registered office address changed from Second Floor 6 Lanark Square London E14 9RE United Kingdom to Balfour Business Centre,390-392 High Road, Ilford Balfour Business Centre 390-392 High Road Ilford Essex IG1 1BF on 2023-12-18
dot icon30/09/2023
Micro company accounts made up to 2022-12-31
dot icon19/08/2023
Confirmation statement made on 2023-08-16 with no updates
dot icon03/10/2022
Confirmation statement made on 2022-08-16 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon16/08/2021
Confirmation statement made on 2021-08-16 with no updates
dot icon05/09/2020
Confirmation statement made on 2020-08-25 with no updates
dot icon28/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon06/01/2020
Amended total exemption full accounts made up to 2017-12-31
dot icon06/01/2020
Amended total exemption small company accounts made up to 2016-08-31
dot icon24/12/2019
Compulsory strike-off action has been discontinued
dot icon23/12/2019
Total exemption full accounts made up to 2018-12-31
dot icon10/12/2019
First Gazette notice for compulsory strike-off
dot icon09/09/2019
Confirmation statement made on 2019-08-25 with updates
dot icon08/04/2019
Registered office address changed from 3rd Floor, 9 Lanark Square, Cross Habour 3rd Floor, 9 Lanark Square Cross Habour London Canary Wharf E14 9RE England to Second Floor 6 Lanark Square London E14 9RE on 2019-04-08
dot icon28/03/2019
Director's details changed for Miss Evrim Yalcin Laws on 2019-03-28
dot icon12/03/2019
Total exemption full accounts made up to 2017-12-31
dot icon12/03/2019
Administrative restoration application
dot icon26/02/2019
Final Gazette dissolved via compulsory strike-off
dot icon11/12/2018
First Gazette notice for compulsory strike-off
dot icon04/09/2018
Confirmation statement made on 2018-08-25 with no updates
dot icon31/01/2018
Previous accounting period extended from 2017-08-31 to 2017-12-31
dot icon18/01/2018
Registered office address changed from 1st Floor, 9 Newbury Street London EC1A 7HU England to 3rd Floor, 9 Lanark Square, Cross Habour 3rd Floor, 9 Lanark Square Cross Habour London Canary Wharf E14 9RE on 2018-01-18
dot icon01/11/2017
Confirmation statement made on 2017-08-25 with no updates
dot icon26/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon31/10/2016
Registered office address changed from 56 Pembroke Road London W8 6NX England to 1st Floor, 9 Newbury Street London EC1A 7HU on 2016-10-31
dot icon19/10/2016
Confirmation statement made on 2016-08-25 with updates
dot icon18/04/2016
Registered office address changed from C/O Suite 207 55 Bryanston Street Bryanston Street London W1H 7AA England to 56 Pembroke Road London W8 6NX on 2016-04-18
dot icon26/08/2015
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
16/08/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
29.65K
-
0.00
9.09K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Laws, Evrim Yalcin
Director
26/08/2015 - Present
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AYLAA EXCLUSIVE LIMITED

AYLAA EXCLUSIVE LIMITED is an(a) Liquidation company incorporated on 26/08/2015 with the registered office located at C/O Parker Andrews Ltd, The Union Building, 51-59 Rose Lane, Norwich, Norfolk NR1 1BY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AYLAA EXCLUSIVE LIMITED?

toggle

AYLAA EXCLUSIVE LIMITED is currently Liquidation. It was registered on 26/08/2015 and dissolved on 26/02/2019.

Where is AYLAA EXCLUSIVE LIMITED located?

toggle

AYLAA EXCLUSIVE LIMITED is registered at C/O Parker Andrews Ltd, The Union Building, 51-59 Rose Lane, Norwich, Norfolk NR1 1BY.

What does AYLAA EXCLUSIVE LIMITED do?

toggle

AYLAA EXCLUSIVE LIMITED operates in the specialised design activities (74.10 - SIC 2007) sector.

What is the latest filing for AYLAA EXCLUSIVE LIMITED?

toggle

The latest filing was on 23/06/2025: Liquidators' statement of receipts and payments to 2025-05-20.