- 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) |
---|---|---|---|
30 Apr 2016 | MR01 | Registration of charge 066188100002, created on 29 April 2016 | |
25 Apr 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
01 Apr 2016 | MR01 | Registration of charge 066188100001, created on 18 March 2016 | |
17 Jun 2015 | AR01 |
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
|
|
13 Apr 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
07 Jul 2014 | AR01 | Annual return made up to 12 June 2014 with full list of shareholders | |
03 Jul 2014 | SH02 | Sub-division of shares on 18 June 2014 | |
27 Mar 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
01 Jul 2013 | AR01 | Annual return made up to 12 June 2013 with full list of shareholders | |
01 May 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
21 Jun 2012 | AR01 | Annual return made up to 12 June 2012 with full list of shareholders | |
13 Feb 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
15 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
29 Jun 2011 | AR01 | Annual return made up to 12 June 2011 with full list of shareholders | |
29 Jun 2011 | CH01 | Director's details changed for Doctor Neel-Kumari Sharma on 11 June 2011 | |
29 Jun 2011 | CH01 | Director's details changed for Doctor Gopal Sharma on 11 June 2011 | |
21 Jun 2010 | CH01 | Director's details changed for Doctor Neel-Kumari Sharma on 12 June 2010 | |
21 Jun 2010 | CH01 | Director's details changed for Doctor Gopal Sharma on 12 June 2010 | |
21 Jun 2010 | AR01 | Annual return made up to 12 June 2010 with full list of shareholders | |
21 Jun 2010 | CH01 | Director's details changed for Doctor Gopal Sharma on 12 June 2010 | |
21 Jun 2010 | CH01 | Director's details changed for Doctor Neel-Kumari Sharma on 12 June 2010 | |
21 Jun 2010 | CH01 | Director's details changed for Doctor Gopal Sharma on 12 June 2010 | |
21 Jun 2010 | CH01 | Director's details changed for Doctor Neel-Kumari Sharma on 12 June 2010 | |
10 Mar 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
04 Feb 2010 | AD01 | Registered office address changed from 22 the Paddocks Queniborough Hall Drive Queniborough Leicester LE7 3DZ United Kingdom on 4 February 2010 |