- Company Overview for LASER BUREAU LIMITED (10935119)
- Filing history for LASER BUREAU LIMITED (10935119)
- People for LASER BUREAU LIMITED (10935119)
- Insolvency for LASER BUREAU LIMITED (10935119)
- Registers for LASER BUREAU LIMITED (10935119)
- More for LASER BUREAU LIMITED (10935119)
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) |
---|---|---|---|
28 Feb 2024 | LIQ02 | Statement of affairs | |
28 Feb 2024 | 600 | Appointment of a voluntary liquidator | |
28 Feb 2024 | RESOLUTIONS |
Resolutions
|
|
28 Feb 2024 | AD01 | Registered office address changed from 1 Osier Way Swan Business Park Buckingham MK18 1TB England to 2-3 Winckley Court Chapel Street Preston PR1 8BU on 28 February 2024 | |
17 Jan 2024 | TM01 | Termination of appointment of Stewart Andrew Churchward as a director on 17 January 2024 | |
17 Jan 2024 | TM02 | Termination of appointment of Hilary Knowles as a secretary on 17 January 2024 | |
08 Dec 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Nov 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Aug 2023 | AA | Audit exemption subsidiary accounts made up to 31 March 2022 | |
22 Aug 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | |
07 Jun 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | |
07 Jun 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 | |
11 Oct 2022 | CS01 | Confirmation statement made on 28 August 2022 with no updates | |
11 Feb 2022 | AA01 | Current accounting period extended from 31 December 2021 to 31 March 2022 | |
12 Nov 2021 | AA | Micro company accounts made up to 31 December 2020 | |
30 Sep 2021 | CS01 | Confirmation statement made on 28 August 2021 with updates | |
30 Sep 2021 | AD02 | Register inspection address has been changed from Unit 2 Daniel Mullen Court Station Road Sharnbrook Bedfordshire MK44 1PU United Kingdom to 1 Osier Way Buckingham MK18 1TB | |
07 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Apr 2021 | AA | Micro company accounts made up to 31 December 2019 | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Mar 2021 | AP01 | Appointment of Mr Mark Andrew Wiseman as a director on 22 March 2021 | |
23 Mar 2021 | AP01 | Appointment of Mr Christopher Smyth as a director on 22 March 2021 | |
22 Mar 2021 | AP01 | Appointment of Ms Nicola Tangi as a director on 22 March 2021 | |
22 Mar 2021 | PSC07 | Cessation of Cutture Limited as a person with significant control on 22 March 2021 | |
22 Mar 2021 | AP01 | Appointment of Mr Alan Christopher James Pond as a director on 22 March 2021 |