Advanced company searchLink opens in new window

LASER VV OPERATIONS LIMITED

Company number 07917226

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)
06 May 2015 AD01 Registered office address changed from Nightingale House 65 Curzon Street London W1J 8PE to C/O Hudson Advisors Uk Limited 17 Dominion Street London EC2M 2EF on 6 May 2015
06 May 2015 AP03 Appointment of Mr Neal Morar as a secretary on 6 May 2015
06 May 2015 AP01 Appointment of Mr Neal Morar as a director on 6 May 2015
06 May 2015 AP01 Appointment of Mr Robert John Calnan as a director on 6 May 2015
06 May 2015 TM01 Termination of appointment of Marc Edward Charles Gilbard as a director on 6 May 2015
06 May 2015 TM01 Termination of appointment of Charles John Ferguson Davie as a director on 6 May 2015
06 May 2015 TM01 Termination of appointment of Nicholas William John Edwards as a director on 6 May 2015
10 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
18 Mar 2015 MR01 Registration of charge 079172260003, created on 6 March 2015
20 Feb 2015 MR01 Registration of charge 079172260002, created on 6 February 2015
06 Feb 2015 AR01 Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
14 Nov 2014 AP01 Appointment of Mr Marc Edward Charles Gilbard as a director on 3 November 2014
09 Sep 2014 AA Full accounts made up to 31 December 2013
28 Feb 2014 AR01 Annual return made up to 20 January 2014 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
18 Feb 2014 TM01 Termination of appointment of Graham Sidwell as a director
07 Oct 2013 AA Full accounts made up to 31 December 2012
01 Mar 2013 AP01 Appointment of Nicholas William John Edwards as a director
15 Feb 2013 AR01 Annual return made up to 20 January 2013 with full list of shareholders
19 Sep 2012 TM02 Termination of appointment of Timothy Sanderson as a secretary
21 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 1
16 Feb 2012 AA01 Current accounting period shortened from 31 January 2013 to 31 December 2012
20 Jan 2012 NEWINC Incorporation