- Company Overview for SYNERON CANDELA (UK) LIMITED (02940888)
- Filing history for SYNERON CANDELA (UK) LIMITED (02940888)
- People for SYNERON CANDELA (UK) LIMITED (02940888)
- Charges for SYNERON CANDELA (UK) LIMITED (02940888)
- More for SYNERON CANDELA (UK) LIMITED (02940888)
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) |
---|---|---|---|
20 Feb 2020 | AA | Accounts for a small company made up to 31 December 2018 | |
18 Feb 2020 | AD01 | Registered office address changed from , the Charter Building Charter Place, Uxbridge, UB8 1JG, England to 114 Power Road Unit 3.1 London W4 5PY on 18 February 2020 | |
18 Feb 2020 | AP01 | Appointment of Ernest Orticerio as a director on 15 January 2020 | |
18 Feb 2020 | TM01 | Termination of appointment of Michael Leonard Johnson as a director on 15 December 2019 | |
18 Dec 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jun 2019 | CS01 | Confirmation statement made on 16 April 2019 with no updates | |
19 Dec 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Dec 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
11 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jul 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jul 2018 | CS01 | Confirmation statement made on 16 April 2018 with no updates | |
09 Jul 2018 | PSC01 | Notification of Simon Cresswell as a person with significant control on 16 April 2018 | |
06 Jul 2018 | PSC01 | Notification of David Staples as a person with significant control on 16 April 2018 | |
06 Jul 2018 | PSC01 | Notification of Jacqueline Mary Le Maitre Ward as a person with significant control on 16 April 2018 | |
06 Jul 2018 | PSC07 | Cessation of Candela Laser Corporation as a person with significant control on 16 April 2018 | |
24 Apr 2018 | PSC07 | Cessation of Amit Meridor as a person with significant control on 18 July 2017 | |
24 Apr 2018 | PSC07 | Cessation of Ruben Arnaldo Garrdio as a person with significant control on 16 April 2018 | |
24 Apr 2018 | PSC07 | Cessation of Carlos Fernandez Lopez as a person with significant control on 16 April 2018 | |
02 Feb 2018 | CH01 | Director's details changed for Mr Michael Leonard Johnson on 2 February 2018 | |
02 Feb 2018 | CH01 | Director's details changed for Mr Geoff Schuyler Crouse on 2 February 2018 | |
02 Feb 2018 | AD01 | Registered office address changed from , 100 Fetter Lane, London, EC4A 1BN, United Kingdom to 114 Power Road Unit 3.1 London W4 5PY on 2 February 2018 | |
28 Sep 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
05 Sep 2017 | AD01 | Registered office address changed from , Heathrow House 2nd Floor, 785 Bath Road, London, TW5 9AT, England to 114 Power Road Unit 3.1 London W4 5PY on 5 September 2017 |