- Company Overview for ACULIGHT (SOUTH WEST) LASER CLINIC LIMITED (04243811)
- Filing history for ACULIGHT (SOUTH WEST) LASER CLINIC LIMITED (04243811)
- People for ACULIGHT (SOUTH WEST) LASER CLINIC LIMITED (04243811)
- More for ACULIGHT (SOUTH WEST) LASER CLINIC LIMITED (04243811)
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 Oct 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Aug 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Aug 2019 | CS01 | Confirmation statement made on 28 June 2019 with no updates | |
02 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jul 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Jul 2018 | CS01 | Confirmation statement made on 28 June 2018 with updates | |
27 Jul 2018 | AA | Micro company accounts made up to 31 July 2017 | |
03 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jun 2018 | PSC04 | Change of details for Mrs Michelle Gail Emmott as a person with significant control on 6 April 2016 | |
20 Oct 2017 | AD01 | Registered office address changed from Wessex House Teign Road Newton Abbot TQ12 4AA England to 48 Queen Street Exeter EX4 3SR on 20 October 2017 | |
02 Aug 2017 | CS01 | Confirmation statement made on 28 June 2017 with no updates | |
02 Aug 2017 | PSC01 | Notification of Michelle Gail Emmott as a person with significant control on 6 April 2016 | |
22 Jun 2017 | AD01 | Registered office address changed from 48 Queen Street Exeter EX4 3SR England to Wessex House Teign Road Newton Abbot TQ12 4AA on 22 June 2017 | |
28 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
30 Jun 2016 | AR01 |
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
|
|
30 Jun 2016 | CH01 | Director's details changed for Michelle Gail Emmott on 3 May 2016 | |
30 Jun 2016 | AD01 | Registered office address changed from C/O David Frumin & Associates 48 Queen Street Exeter Devon EX4 3SR to 48 Queen Street Exeter EX4 3SR on 30 June 2016 | |
29 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
29 Jun 2015 | AR01 |
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
|
|
30 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
04 Jul 2014 | AR01 |
Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-07-04
|
|
17 Dec 2013 | AA | Total exemption small company accounts made up to 31 July 2013 | |
07 Aug 2013 | AR01 | Annual return made up to 28 June 2013 with full list of shareholders | |
07 Dec 2012 | AA | Total exemption full accounts made up to 31 July 2012 |