- Company Overview for LAZERTYPE (UK) LIMITED (03949529)
- Filing history for LAZERTYPE (UK) LIMITED (03949529)
- People for LAZERTYPE (UK) LIMITED (03949529)
- Charges for LAZERTYPE (UK) LIMITED (03949529)
- More for LAZERTYPE (UK) LIMITED (03949529)
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 Feb 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Jul 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Mar 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 May 2014 | AR01 |
Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-05-07
|
|
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
02 Apr 2013 | AR01 | Annual return made up to 22 March 2013 with full list of shareholders | |
26 Mar 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
27 Mar 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
22 Mar 2012 | AR01 | Annual return made up to 22 March 2012 with full list of shareholders | |
11 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
06 May 2011 | TM01 | Termination of appointment of Simon Drane as a director | |
05 Apr 2011 | AR01 | Annual return made up to 13 March 2011 with full list of shareholders | |
05 Apr 2011 | AD01 | Registered office address changed from Unit 6 Oyster Park Greenstead Road Colchester Essex CO1 2SJ on 5 April 2011 | |
25 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
18 Jun 2010 | AD01 | Registered office address changed from Ewer House 44-46 Crouch Street Colchester Essex CO3 3HH on 18 June 2010 | |
06 Apr 2010 | AR01 | Annual return made up to 13 March 2010 with full list of shareholders | |
06 Apr 2010 | CH01 | Director's details changed for Matthew James Clover on 6 April 2010 | |
06 Apr 2010 | CH01 | Director's details changed for Simon Matthew Drane on 6 April 2010 | |
12 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
23 Oct 2009 | AR01 | Annual return made up to 13 March 2009 with full list of shareholders | |
14 Jul 2009 | 287 | Registered office changed on 14/07/2009 from s m walsh & co ewer house 44-46 crouch street colchester essex CO3 3HH | |
08 Apr 2009 | 363a | Return made up to 13/03/09; full list of members | |
08 Apr 2009 | 288b | Appointment terminated director roy clover | |
08 Apr 2009 | 288b | Appointment terminated secretary roy clover |