- Company Overview for LASOPTICS LIMITED (05980732)
- Filing history for LASOPTICS LIMITED (05980732)
- People for LASOPTICS LIMITED (05980732)
- More for LASOPTICS LIMITED (05980732)
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) |
---|---|---|---|
22 Apr 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jun 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Feb 2013 | AR01 |
Annual return made up to 27 October 2012 with full list of shareholders
Statement of capital on 2013-02-01
|
|
19 Jul 2012 | AA01 | Previous accounting period extended from 31 October 2011 to 30 April 2012 | |
30 Nov 2011 | AR01 | Annual return made up to 27 October 2011 with full list of shareholders | |
04 Nov 2011 | TM02 | Termination of appointment of Jacqueline Chelin as a secretary on 1 November 2011 | |
04 Nov 2011 | AD01 | Registered office address changed from 3 Bridgewater Close Brackley Northamptonshire NN13 6DE on 4 November 2011 | |
31 Oct 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
28 Oct 2011 | TM01 | Termination of appointment of Neil Sykes as a director on 2 May 2011 | |
17 Jan 2011 | AR01 | Annual return made up to 27 October 2010 with full list of shareholders | |
04 Aug 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
04 Jan 2010 | AR01 | Annual return made up to 27 October 2009 with full list of shareholders | |
04 Jan 2010 | CH01 | Director's details changed for Mr Neil Sykes on 27 October 2009 | |
04 Jan 2010 | CH01 | Director's details changed for Rebecca Fox on 27 October 2009 | |
25 Aug 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
27 Nov 2008 | 363a | Return made up to 27/10/08; full list of members | |
13 Aug 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
10 Mar 2008 | 288c | Director's Change of Particulars / neil sykes / 07/03/2008 / HouseName/Number was: , now: 14; Street was: 14 the maples, now: elizabeth drive; Area was: grove, now: ; Post Code was: OX12 0BA, now: OX12 9YA; Country was: , now: united kingdom | |
06 Nov 2007 | 363a | Return made up to 27/10/07; full list of members | |
27 Oct 2006 | NEWINC | Incorporation |