- Company Overview for LUMENIS (UK) LIMITED (04187725)
- Filing history for LUMENIS (UK) LIMITED (04187725)
- People for LUMENIS (UK) LIMITED (04187725)
- Charges for LUMENIS (UK) LIMITED (04187725)
- Registers for LUMENIS (UK) LIMITED (04187725)
- More for LUMENIS (UK) LIMITED (04187725)
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) |
---|---|---|---|
18 Jun 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Apr 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Mar 2024 | DS01 | Application to strike the company off the register | |
05 Mar 2024 | SH19 |
Statement of capital on 5 March 2024
|
|
05 Mar 2024 | SH20 | Statement by Directors | |
05 Mar 2024 | CAP-SS | Solvency Statement dated 05/03/24 | |
05 Mar 2024 | RESOLUTIONS |
Resolutions
|
|
26 Sep 2023 | AD01 | Registered office address changed from 385 Centennial Park Centennial Avenue Elstree Borehamwood WD6 3TJ England to Breakspear Park Breakspear Way Hemel Hempstead Hertfordshire HP2 4TZ on 26 September 2023 | |
07 Aug 2023 | AA01 | Previous accounting period extended from 31 December 2022 to 30 June 2023 | |
05 Apr 2023 | CS01 | Confirmation statement made on 5 April 2023 with no updates | |
13 Oct 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
11 Apr 2022 | CS01 | Confirmation statement made on 5 April 2022 with no updates | |
11 Apr 2022 | PSC02 | Notification of Boston Scientific Corporation as a person with significant control on 1 September 2021 | |
11 Apr 2022 | AD03 | Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA | |
11 Apr 2022 | PSC07 | Cessation of Jean Eric Salata Rothleder as a person with significant control on 1 September 2021 | |
11 Apr 2022 | AD02 | Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA | |
22 Mar 2022 | AA | Accounts for a small company made up to 31 December 2020 | |
07 Sep 2021 | TM02 | Termination of appointment of Ido Warshavski as a secretary on 1 September 2021 | |
07 Sep 2021 | TM01 | Termination of appointment of Efrayim Shalom as a director on 1 September 2021 | |
07 Sep 2021 | TM01 | Termination of appointment of Nazeeh Saab as a director on 1 September 2021 | |
07 Sep 2021 | TM01 | Termination of appointment of Roy Ramati as a director on 1 September 2021 | |
07 Sep 2021 | AP04 | Appointment of Abogado Nominees Limited as a secretary on 1 September 2021 | |
07 Sep 2021 | AP03 | Appointment of Mr Vance Ronald Brown as a secretary on 1 September 2021 | |
07 Sep 2021 | AP01 | Appointment of Mr Vance Ronald Brown as a director on 1 September 2021 | |
07 Sep 2021 | AP01 | Appointment of Mr Jonathan Richard Monson as a director on 1 September 2021 |