- Company Overview for BLUE LASER LIMITED (03296465)
- Filing history for BLUE LASER LIMITED (03296465)
- People for BLUE LASER LIMITED (03296465)
- More for BLUE LASER LIMITED (03296465)
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) |
---|---|---|---|
09 Oct 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Jun 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Jun 2012 | DS01 | Application to strike the company off the register | |
18 May 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
26 Mar 2012 | CH04 | Secretary's details changed for San Creno Secretaries Limited on 15 February 2012 | |
26 Mar 2012 | AP01 | Appointment of Thomas Anthony Allen as a director on 15 February 2012 | |
26 Mar 2012 | AP02 | Appointment of Toradd Limited as a director on 15 February 2012 | |
23 Mar 2012 | AD01 | Registered office address changed from PO Box 1331 High Wycombe Sth on 23 March 2012 | |
23 Mar 2012 | TM01 | Termination of appointment of Christine Margaret O'shea as a director on 15 February 2012 | |
23 Mar 2012 | TM01 | Termination of appointment of Peter Leonard Elliott as a director on 15 February 2012 | |
11 Jan 2012 | AR01 |
Annual return made up to 27 December 2011 with full list of shareholders
Statement of capital on 2012-01-11
|
|
19 May 2011 | AP01 | Appointment of Mrs Christine Margaret O'shea as a director | |
19 May 2011 | TM01 | Termination of appointment of Cyril Ferry as a director | |
11 May 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
19 Jan 2011 | AR01 | Annual return made up to 27 December 2010 with full list of shareholders | |
15 Feb 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
19 Jan 2010 | AR01 | Annual return made up to 27 December 2009 with full list of shareholders | |
19 Jan 2010 | CH01 | Director's details changed for Cyril Raymond Ferry on 11 January 2010 | |
19 Jan 2010 | CH04 | Secretary's details changed for San Creno Secretaries Limited on 11 January 2010 | |
07 May 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
27 Jan 2009 | 363a | Return made up to 27/12/08; full list of members | |
27 Jan 2009 | 288c | Secretary's Change of Particulars / san creno secretaries LIMITED / 24/01/2009 / HouseName/Number was: , now: orchard house; Street was: ground floor, now: hammersley lane; Area was: 31-35 pitfield street, now: tylers green; Post Town was: london, now: high wycombe; Post Code was: N1 6HB, now: HP10 8XY | |
01 Sep 2008 | 287 | Registered office changed on 01/09/2008 from third floor 15 poland street london W1F 8QE | |
08 Mar 2008 | AA | Total exemption full accounts made up to 31 December 2007 | |
03 Jan 2008 | 363a | Return made up to 27/12/07; full list of members |