Advanced company searchLink opens in new window

LASER ROOM 2 LIMITED

Company number 10858543

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)
12 Apr 2019 AD01 Registered office address changed from 60 Welbeck Street London W1G 9XB England to 2nd Floor 167-169 Great Portland Street London W1W 5PF on 12 April 2019
04 Apr 2019 CS01 Confirmation statement made on 4 April 2019 with updates
03 Apr 2019 PSC07 Cessation of Laser Tradeco Limited as a person with significant control on 3 April 2019
03 Apr 2019 PSC02 Notification of Laser Hospitality Limited as a person with significant control on 3 April 2019
14 Dec 2018 TM01 Termination of appointment of Christos Dimitriadis as a director on 14 December 2018
13 Dec 2018 AP01 Appointment of Mr Guy David Baruch as a director on 13 December 2018
26 Oct 2018 AA Full accounts made up to 31 December 2017
22 Oct 2018 AA01 Previous accounting period shortened from 31 July 2018 to 31 December 2017
24 Apr 2018 CS01 Confirmation statement made on 24 April 2018 with updates
07 Apr 2018 TM01 Termination of appointment of Vincent Frederic Marc Vernier as a director on 29 March 2018
07 Apr 2018 TM01 Termination of appointment of Rob Edward Gray as a director on 29 March 2018
07 Apr 2018 TM02 Termination of appointment of Vincent Frederic Marc Vernier as a secretary on 29 March 2018
06 Apr 2018 AP01 Appointment of Mr Christos Dimitriadis as a director on 29 March 2018
06 Apr 2018 AD01 Registered office address changed from 17 Dominion Street London EC2M 2EF United Kingdom to 60 Welbeck Street London W1G 9XB on 6 April 2018
06 Apr 2018 MR04 Satisfaction of charge 108585430002 in full
06 Apr 2018 MR04 Satisfaction of charge 108585430001 in full
01 Mar 2018 AP03 Appointment of Vincent Frederic Marc Vernier as a secretary on 28 February 2018
01 Mar 2018 AP01 Appointment of Mr Vincent Frederic Marc Vernier as a director on 28 February 2018
01 Mar 2018 TM01 Termination of appointment of Neal Morar as a director on 20 December 2017
01 Mar 2018 TM02 Termination of appointment of Neal Morar as a secretary on 20 December 2017
11 Aug 2017 MA Memorandum and Articles of Association
11 Aug 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
04 Aug 2017 PSC02 Notification of Laser Tradeco Limited as a person with significant control on 21 July 2017
04 Aug 2017 PSC07 Cessation of Inhoco Formations Limited as a person with significant control on 21 July 2017
27 Jul 2017 MR01 Registration of charge 108585430002, created on 21 July 2017