Advanced company searchLink opens in new window

LASER TEXTILES LIMITED

Company number 01723497

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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