Advanced company searchLink opens in new window

MEDI-LASER AESTHETICS LIMITED

Company number 06618810

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)
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
  • LRESSP ‐ Special resolution to wind up on 2023-07-20
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
  • GBP 1