Advanced company searchLink opens in new window

IPL LASER CLINIC LIMITED

Company number 06931405

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)
15 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
14 Oct 2016 AR01 Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-10-14
  • GBP 1
14 Oct 2016 AA Total exemption small company accounts made up to 27 June 2015
06 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
28 Jun 2016 AA01 Current accounting period shortened from 28 June 2015 to 27 June 2015
28 Mar 2016 AA01 Previous accounting period shortened from 29 June 2015 to 28 June 2015
15 Jul 2015 AR01 Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
15 Sep 2014 AA Total exemption small company accounts made up to 29 June 2014
28 Aug 2014 AA Total exemption small company accounts made up to 29 June 2013
28 Aug 2014 AA Total exemption small company accounts made up to 29 June 2012
21 Jul 2014 AR01 Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
01 Mar 2014 DISS40 Compulsory strike-off action has been discontinued
27 Feb 2014 AR01 Annual return made up to 11 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-02-27
19 Nov 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Sep 2013 GAZ1 First Gazette notice for compulsory strike-off
24 Mar 2013 AA01 Previous accounting period shortened from 30 June 2012 to 29 June 2012
07 Aug 2012 AR01 Annual return made up to 11 June 2012 with full list of shareholders
09 Nov 2011 AD01 Registered office address changed from 82a Dunsmure Road London N16 5JY United Kingdom on 9 November 2011
20 Jul 2011 AP01 Appointment of Mr Mordechai Rottenberg as a director
20 Jul 2011 TM01 Termination of appointment of Rebecca Brim as a director
20 Jul 2011 AD01 Registered office address changed from Unit 8 Dominion House 91 Dunsmure Road London N16 5HT United Kingdom on 20 July 2011
07 Jul 2011 AA Accounts for a dormant company made up to 30 June 2011
07 Jul 2011 AR01 Annual return made up to 11 June 2011 with full list of shareholders
25 Dec 2010 AA Accounts for a dormant company made up to 30 June 2010
29 Nov 2010 AP01 Appointment of Mrs Rebecca Brim as a director