LONDON PREMIER LASER CLINIC W2 LIMITED
Company number 07015160
- Company Overview for LONDON PREMIER LASER CLINIC W2 LIMITED (07015160)
- Filing history for LONDON PREMIER LASER CLINIC W2 LIMITED (07015160)
- People for LONDON PREMIER LASER CLINIC W2 LIMITED (07015160)
- Charges for LONDON PREMIER LASER CLINIC W2 LIMITED (07015160)
- Insolvency for LONDON PREMIER LASER CLINIC W2 LIMITED (07015160)
- More for LONDON PREMIER LASER CLINIC W2 LIMITED (07015160)
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) |
---|---|---|---|
10 Feb 2025 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
29 Jan 2025 | AD01 | Registered office address changed from 20 Grosvenor Place London SW1X 7HN England to Langley House Park Road London N2 8EY on 29 January 2025 | |
29 Jan 2025 | 600 | Appointment of a voluntary liquidator | |
29 Jan 2025 | RESOLUTIONS |
Resolutions
|
|
03 Dec 2024 | AA | Total exemption full accounts made up to 31 August 2024 | |
27 Sep 2024 | CS01 | Confirmation statement made on 10 September 2024 with no updates | |
04 Jun 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
06 Apr 2024 | MR04 | Satisfaction of charge 070151600002 in full | |
21 Nov 2023 | CS01 | Confirmation statement made on 10 September 2023 with no updates | |
13 Jun 2023 | AD01 | Registered office address changed from C/O Kubilay & Co 20 Grosvenor Place London SW1W 7HN England to 20 Grosvenor Place London SW1X 7HN on 13 June 2023 | |
12 Jun 2023 | AD01 | Registered office address changed from Kubilay & Co 20 Grosvenor Place London SW1W 7HN England to C/O Kubilay & Co 20 Grosvenor Place London SW1W 7HN on 12 June 2023 | |
12 Jun 2023 | AD01 | Registered office address changed from C/O a K S Advisers, 14-15 Lower Grosvenor Place London SW1W 0EX England to Kubilay & Co 20 Grosvenor Place London SW1W 7HN on 12 June 2023 | |
24 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
17 Oct 2022 | CS01 | Confirmation statement made on 10 September 2022 with updates | |
25 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
14 Sep 2021 | CS01 | Confirmation statement made on 10 September 2021 with updates | |
13 Sep 2021 | CH01 | Director's details changed for Ms Xiaying Xu on 1 September 2021 | |
13 Sep 2021 | CH03 | Secretary's details changed for Mrs Xiaying Xu on 13 September 2021 | |
27 Aug 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
19 Oct 2020 | CS01 | Confirmation statement made on 10 September 2020 with updates | |
12 Oct 2020 | PSC04 | Change of details for Ms Xiaying Xu as a person with significant control on 10 September 2020 | |
12 Oct 2020 | PSC04 | Change of details for Mrs Begona Dervish as a person with significant control on 10 September 2020 | |
15 Jul 2020 | AD01 | Registered office address changed from C/O Aks Advisers, 14-15 Lower Grosvenor Place London SW1W 0EX England to C/O a K S Advisers, 14-15 Lower Grosvenor Place London SW1W 0EX on 15 July 2020 | |
15 Jul 2020 | AD01 | Registered office address changed from C/O Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX United Kingdom to C/O Aks Advisers, 14-15 Lower Grosvenor Place London SW1W 0EX on 15 July 2020 | |
29 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 |