Advanced company searchLink opens in new window

AVALON LASER UK LTD

Company number 04237607

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)
18 Nov 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Aug 2014 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jul 2014 DS01 Application to strike the company off the register
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
15 Jul 2013 AR01 Annual return made up to 21 May 2013 with full list of shareholders
Statement of capital on 2013-07-15
  • GBP 100
16 Apr 2013 AA Accounts for a dormant company made up to 30 June 2012
21 May 2012 AR01 Annual return made up to 21 May 2012 with full list of shareholders
14 May 2012 AR01 Annual return made up to 14 May 2012 with full list of shareholders
14 May 2012 TM01 Termination of appointment of Leslie Geeraerts as a director
14 May 2012 AP01 Appointment of Mr Warren Coates as a director
14 May 2012 AP01 Appointment of Sandra Coates as a director
14 May 2012 AP01 Appointment of Genevievie Gruindelingh as a director
13 Apr 2012 CERTNM Company name changed red tape uk LIMITED\certificate issued on 13/04/12
  • RES15 ‐ Change company name resolution on 2012-04-12
  • NM01 ‐ Change of name by resolution
19 Mar 2012 AR01 Annual return made up to 18 March 2012 with full list of shareholders
21 Feb 2012 AA Accounts for a dormant company made up to 30 June 2011
04 Apr 2011 AA Accounts for a dormant company made up to 30 June 2010
19 Mar 2011 AR01 Annual return made up to 18 March 2011 with full list of shareholders
19 Mar 2011 AP01 Appointment of Mr Leslie Arnold Geeraerts as a director
19 Mar 2011 AD01 Registered office address changed from Suite 9 Mentmore House Cray Avenue Orpington Kent BR5 3QF on 19 March 2011
13 Nov 2010 DISS40 Compulsory strike-off action has been discontinued
10 Nov 2010 AR01 Annual return made up to 20 June 2010 with full list of shareholders
10 Nov 2010 AD01 Registered office address changed from 228a High Street Bromley Kent BR1 1PQ on 10 November 2010
10 Nov 2010 TM01 Termination of appointment of Sbc Administration Ltd as a director
19 Oct 2010 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2010 TM01 Termination of appointment of Michelle Smith as a director