- Company Overview for LASER ROOM 2 LIMITED (10858543)
- Filing history for LASER ROOM 2 LIMITED (10858543)
- People for LASER ROOM 2 LIMITED (10858543)
- Charges for LASER ROOM 2 LIMITED (10858543)
- More for LASER ROOM 2 LIMITED (10858543)
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
|
|
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 |