- Company Overview for LASER TEXTILES LIMITED (01723497)
- Filing history for LASER TEXTILES LIMITED (01723497)
- People for LASER TEXTILES LIMITED (01723497)
- Charges for LASER TEXTILES LIMITED (01723497)
- More for LASER TEXTILES LIMITED (01723497)
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) |
---|---|---|---|
31 Jul 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 May 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 May 2018 | DS01 | Application to strike the company off the register | |
04 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
04 May 2017 | CS01 | Confirmation statement made on 22 March 2017 with updates | |
15 Apr 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
30 Mar 2016 | AR01 |
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
30 Mar 2016 | TM02 | Termination of appointment of Eve Morawiecki as a secretary on 3 February 2016 | |
16 Jun 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
31 Mar 2015 | AR01 |
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
|
|
05 Sep 2014 | AD01 | Registered office address changed from Second Floor Cardiff House Tilling Road London NW2 1LJ to Suite 203, Second Floor China House 401 Edgware Road London NW2 6GY on 5 September 2014 | |
24 Jun 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
04 Apr 2014 | AR01 |
Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
|
|
04 Jun 2013 | AP01 | Appointment of Mr Maurice Morawiecki as a director | |
10 May 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
15 Apr 2013 | AR01 | Annual return made up to 22 March 2013 with full list of shareholders | |
17 May 2012 | AR01 | Annual return made up to 22 March 2012 with full list of shareholders | |
17 May 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
06 May 2011 | AR01 | Annual return made up to 22 March 2011 with full list of shareholders | |
15 Mar 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
07 May 2010 | AR01 | Annual return made up to 22 March 2010 with full list of shareholders | |
07 May 2010 | CH01 | Director's details changed for Mr Claude Morawiecki on 1 March 2010 | |
17 Mar 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
09 Jul 2009 | 287 | Registered office changed on 09/07/2009 from 118-120 kenton road harrow middlesex HA3 8AL | |
06 Jul 2009 | AA | Total exemption small company accounts made up to 31 October 2008 |