- Company Overview for MEDI-LASER AESTHETICS LIMITED (06618810)
- Filing history for MEDI-LASER AESTHETICS LIMITED (06618810)
- People for MEDI-LASER AESTHETICS LIMITED (06618810)
- Charges for MEDI-LASER AESTHETICS LIMITED (06618810)
- Insolvency for MEDI-LASER AESTHETICS LIMITED (06618810)
- More for MEDI-LASER AESTHETICS LIMITED (06618810)
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) |
---|---|---|---|
06 May 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Feb 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
11 Aug 2023 | MR04 | Satisfaction of charge 066188100002 in full | |
11 Aug 2023 | MR04 | Satisfaction of charge 066188100001 in full | |
02 Aug 2023 | AD01 | Registered office address changed from The Om House Links Road Kirby Muxloe Leicester Leicestershire LE9 2BP to 38 De Montfort Street Leicester LE1 7GS on 2 August 2023 | |
02 Aug 2023 | LIQ01 | Declaration of solvency | |
02 Aug 2023 | 600 | Appointment of a voluntary liquidator | |
02 Aug 2023 | RESOLUTIONS |
Resolutions
|
|
26 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
15 Jun 2022 | CS01 | Confirmation statement made on 15 June 2022 with updates | |
06 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
28 Jul 2021 | CS01 | Confirmation statement made on 15 June 2021 with updates | |
13 Jul 2021 | AA01 | Previous accounting period extended from 31 October 2020 to 30 April 2021 | |
08 Sep 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
19 Jun 2020 | CS01 | Confirmation statement made on 15 June 2020 with updates | |
18 Jun 2019 | CS01 | Confirmation statement made on 12 June 2019 with updates | |
20 Mar 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
06 Mar 2019 | AP01 | Appointment of Mr Sanjeev Chaand Sharma as a director on 4 March 2019 | |
06 Mar 2019 | AP01 | Appointment of Miss Sonita Maala Sharma as a director on 4 March 2019 | |
21 Jun 2018 | CS01 | Confirmation statement made on 12 June 2018 with updates | |
06 Feb 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
03 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
03 Jul 2017 | CS01 | Confirmation statement made on 12 June 2017 with updates | |
23 Mar 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
17 Jun 2016 | AR01 |
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
|