Advanced company searchLink opens in new window

LONDON PREMIER LASER CLINIC W2 LIMITED

Company number 07015160

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2025-01-23
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