- Company Overview for LASER ABS 2017 HOLDINGS LIMITED (10338969)
- Filing history for LASER ABS 2017 HOLDINGS LIMITED (10338969)
- People for LASER ABS 2017 HOLDINGS LIMITED (10338969)
- More for LASER ABS 2017 HOLDINGS LIMITED (10338969)
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) |
---|---|---|---|
09 Jan 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Oct 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Oct 2023 | DS01 | Application to strike the company off the register | |
27 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
14 Aug 2023 | CS01 | Confirmation statement made on 30 July 2023 with no updates | |
11 Aug 2023 | AP01 | Appointment of Mr. Oskari Tammenmaa as a director on 31 July 2023 | |
02 Aug 2023 | TM01 | Termination of appointment of Daniel Marc Richard Jaffe as a director on 31 July 2023 | |
27 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
05 Aug 2022 | CS01 | Confirmation statement made on 30 July 2022 with no updates | |
25 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
30 Jul 2021 | CS01 | Confirmation statement made on 30 July 2021 with no updates | |
10 Mar 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
11 Aug 2020 | CS01 | Confirmation statement made on 11 August 2020 with no updates | |
30 Mar 2020 | CH02 | Director's details changed for Intertrust Directors 2 Limited on 17 March 2020 | |
30 Mar 2020 | CH02 | Director's details changed for Intertrust Directors 1 Limited on 17 March 2020 | |
30 Mar 2020 | CH04 | Secretary's details changed for Intertrust Corporate Services Limited on 17 March 2020 | |
30 Mar 2020 | PSC05 | Change of details for Intertrust Corporate Services Limited as a person with significant control on 16 March 2020 | |
30 Mar 2020 | AD01 | Registered office address changed from 35 Great St. Helen's London EC3A 6AP to 1 Bartholomew Lane London EC2N 2AX on 30 March 2020 | |
27 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
29 Aug 2019 | PSC05 | Change of details for Intertrust Corporate Services Limited as a person with significant control on 16 March 2017 | |
27 Aug 2019 | CS01 | Confirmation statement made on 18 August 2019 with no updates | |
05 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
24 Aug 2018 | CS01 | Confirmation statement made on 18 August 2018 with no updates | |
30 Jul 2018 | TM01 | Termination of appointment of Claudia Ann Wallace as a director on 20 July 2018 | |
30 Jul 2018 | AP01 | Appointment of Mr. Daniel Marc Richard Jaffe as a director on 20 July 2018 |