LAYER123 EVENTS & TRAINING LIMITED

Register to unlock more data on OkredoRegister

LAYER123 EVENTS & TRAINING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07162466

Incorporation date

18/02/2010

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

8 Bouverie Street, London EC4Y 8AXCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/2010)
dot icon23/05/2023
Final Gazette dissolved via voluntary strike-off
dot icon21/04/2023
Confirmation statement made on 2023-03-23 with no updates
dot icon29/06/2022
Audit exemption subsidiary accounts made up to 2021-09-30
dot icon29/06/2022
Consolidated accounts of parent company for subsidiary company period ending 30/09/21
dot icon29/06/2022
Notice of agreement to exemption from audit of accounts for period ending 30/09/21
dot icon29/06/2022
Audit exemption statement of guarantee by parent company for period ending 30/09/21
dot icon23/03/2022
Confirmation statement made on 2022-03-23 with no updates
dot icon14/12/2021
Audit exemption subsidiary accounts made up to 2021-02-28
dot icon14/12/2021
Consolidated accounts of parent company for subsidiary company period ending 28/02/21
dot icon14/12/2021
Audit exemption statement of guarantee by parent company for period ending 28/02/21
dot icon14/12/2021
Notice of agreement to exemption from audit of accounts for period ending 28/02/21
dot icon09/09/2021
Current accounting period shortened from 2022-02-28 to 2021-09-30
dot icon21/06/2021
Appointment of Mrs Vaishali Jagdish Patel as a director on 2021-06-14
dot icon17/06/2021
Appointment of Mrs Vaishali Patel as a secretary on 2021-06-14
dot icon17/06/2021
Termination of appointment of Richard Austin Haley as a director on 2021-06-14
dot icon17/06/2021
Termination of appointment of Wendy Monica Pallot as a director on 2021-06-14
dot icon05/05/2021
Confirmation statement made on 2021-04-17 with updates
dot icon26/03/2021
Statement by Directors
dot icon26/03/2021
Statement of capital on 2021-03-26
dot icon26/03/2021
Solvency Statement dated 26/02/21
dot icon26/03/2021
Resolutions
dot icon20/02/2021
Audit exemption subsidiary accounts made up to 2020-02-28
dot icon20/02/2021
Consolidated accounts of parent company for subsidiary company period ending 28/02/20
dot icon20/02/2021
Notice of agreement to exemption from audit of accounts for period ending 28/02/20
dot icon20/02/2021
Audit exemption statement of guarantee by parent company for period ending 28/02/20
dot icon03/02/2021
Appointment of Mrs Wendy Monica Pallot as a director on 2021-02-01
dot icon03/02/2021
Appointment of Mr Richard Austin Haley as a director on 2021-02-01
dot icon03/02/2021
Termination of appointment of Rosalind Irving as a director on 2021-02-01
dot icon04/05/2020
Confirmation statement made on 2020-04-17 with no updates
dot icon10/01/2020
Audit exemption subsidiary accounts made up to 2019-02-28
dot icon10/01/2020
Consolidated accounts of parent company for subsidiary company period ending 28/02/19
dot icon10/01/2020
Notice of agreement to exemption from audit of accounts for period ending 28/02/19
dot icon02/01/2020
Audit exemption statement of guarantee by parent company for period ending 28/02/19
dot icon17/04/2019
Confirmation statement made on 2019-04-17 with updates
dot icon20/03/2019
Confirmation statement made on 2019-02-18 with no updates
dot icon01/06/2018
Full accounts made up to 2018-02-28
dot icon22/05/2018
Cessation of Robert David Jones as a person with significant control on 2018-05-03
dot icon11/05/2018
Termination of appointment of Robert David Jones as a director on 2018-05-03
dot icon11/05/2018
Termination of appointment of Mark John Lum as a director on 2018-05-03
dot icon06/04/2018
Appointment of Mr Tim Bratton as a director on 2018-03-29
dot icon06/04/2018
Termination of appointment of Christopher Henry Courtauld Fordham as a director on 2018-03-29
dot icon28/02/2018
Confirmation statement made on 2018-02-18 with updates
dot icon28/02/2018
Notification of Eii (Ventures) Limited as a person with significant control on 2017-04-13
dot icon27/07/2017
Total exemption full accounts made up to 2017-02-28
dot icon23/05/2017
Statement of capital following an allotment of shares on 2017-04-12
dot icon08/05/2017
Appointment of Mr Robert David Jones as a director on 2010-02-18
dot icon29/04/2017
Sub-division of shares on 2017-04-12
dot icon28/04/2017
Resolutions
dot icon26/04/2017
Termination of appointment of Robert David Jones as a director on 2017-04-13
dot icon26/04/2017
Appointment of Mrs Rosalind Irving as a director on 2017-04-13
dot icon26/04/2017
Appointment of Mr Christopher Henry Courtauld Fordham as a director on 2017-04-13
dot icon26/04/2017
Appointment of Mr Mark John Lum as a director on 2017-04-13
dot icon26/04/2017
Registered office address changed from Greenstead House High Street Dulverton Somerset TA22 9DJ England to 8 Bouverie Street London EC4Y 8AX on 2017-04-26
dot icon21/02/2017
Confirmation statement made on 2017-02-18 with updates
dot icon08/11/2016
Total exemption full accounts made up to 2016-02-29
dot icon22/02/2016
Annual return made up to 2016-02-18 with full list of shareholders
dot icon26/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon25/02/2015
Registered office address changed from Greenstead House High Street Dulverton Somerset TA22 9DJ to Greenstead House High Street Dulverton Somerset TA22 9DJ on 2015-02-25
dot icon18/02/2015
Annual return made up to 2015-02-18 with full list of shareholders
dot icon03/12/2014
Total exemption small company accounts made up to 2014-02-28
dot icon18/06/2014
Registered office address changed from 25 Woodlands Heights London SE37 7EL on 2014-06-18
dot icon19/03/2014
Annual return made up to 2014-02-18 with full list of shareholders
dot icon20/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon22/02/2013
Annual return made up to 2013-02-18 with full list of shareholders
dot icon11/09/2012
Total exemption small company accounts made up to 2012-02-28
dot icon11/04/2012
Annual return made up to 2012-02-18 with full list of shareholders
dot icon25/08/2011
Total exemption small company accounts made up to 2011-02-28
dot icon16/03/2011
Statement of capital following an allotment of shares on 2011-03-14
dot icon16/03/2011
Resolutions
dot icon08/03/2011
Annual return made up to 2011-02-18 with full list of shareholders
dot icon18/02/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2021
dot iconLast change occurred
30/09/2021

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/09/2021
dot iconNext account date
30/09/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Haley, Richard Austin
Director
01/02/2021 - 14/06/2021
55
Patel, Vaishali Jagdish
Director
14/06/2021 - Present
52

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

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LAYER123 EVENTS & TRAINING LIMITED

LAYER123 EVENTS & TRAINING LIMITED is an(a) Dissolved company incorporated on 18/02/2010 with the registered office located at 8 Bouverie Street, London EC4Y 8AX. 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 LAYER123 EVENTS & TRAINING LIMITED?

toggle

LAYER123 EVENTS & TRAINING LIMITED is currently Dissolved. It was registered on 18/02/2010 and dissolved on 23/05/2023.

Where is LAYER123 EVENTS & TRAINING LIMITED located?

toggle

LAYER123 EVENTS & TRAINING LIMITED is registered at 8 Bouverie Street, London EC4Y 8AX.

What does LAYER123 EVENTS & TRAINING LIMITED do?

toggle

LAYER123 EVENTS & TRAINING LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for LAYER123 EVENTS & TRAINING LIMITED?

toggle

The latest filing was on 23/05/2023: Final Gazette dissolved via voluntary strike-off.