- Company Overview for LEEDS LASER CLINIC LTD (12417099)
- Filing history for LEEDS LASER CLINIC LTD (12417099)
- People for LEEDS LASER CLINIC LTD (12417099)
- More for LEEDS LASER CLINIC LTD (12417099)
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) |
---|---|---|---|
01 Feb 2025 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jan 2025 | AA | Micro company accounts made up to 31 January 2024 | |
16 Jan 2025 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Jan 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Mar 2024 | CS01 | Confirmation statement made on 20 January 2024 with no updates | |
30 Nov 2023 | AA | Micro company accounts made up to 31 January 2023 | |
01 Feb 2023 | AA | Micro company accounts made up to 31 January 2022 | |
28 Jan 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Jan 2023 | CS01 | Confirmation statement made on 20 January 2023 with updates | |
13 Jan 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jan 2022 | CS01 | Confirmation statement made on 20 January 2022 with updates | |
18 Nov 2021 | AA | Micro company accounts made up to 31 January 2021 | |
08 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jun 2021 | CS01 | Confirmation statement made on 20 January 2021 with updates | |
21 May 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jan 2021 | PSC04 | Change of details for Miss Anisah Asghar as a person with significant control on 21 January 2021 | |
21 Jan 2021 | CH01 | Director's details changed for Miss Anisah Asghar on 21 January 2021 | |
12 Jun 2020 | AD01 | Registered office address changed from Stewart House St Andrews Streer St Andrews Court Leeds West Yorkshire LS3 1JY England to Stewart House St Andrews Street St Andrews Court Leeds West Yorkshire LS3 1JY on 12 June 2020 | |
10 Jun 2020 | AD01 | Registered office address changed from Stewart House St Andrews Street St Andrews Court Leeds West Yorkshire LS3 1JY England to Stewart House St Andrews Streer St Andrews Court Leeds West Yorkshire LS3 1JY on 10 June 2020 | |
10 Jun 2020 | AD01 | Registered office address changed from Stewart House St Andrews Street St Andrews Court Leeds West Yorkshire LS3 1JY England to Stewart House St Andrews Street St Andrews Court Leeds West Yorkshire LS3 1JY on 10 June 2020 | |
10 Jun 2020 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Stewart House St Andrews Street St Andrews Court Leeds West Yorkshire LS3 1JY on 10 June 2020 | |
21 Jan 2020 | NEWINC |
Incorporation
Statement of capital on 2020-01-21
|