Advanced company searchLink opens in new window

IN LASER CLINIC LTD

Company number 08139697

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)
16 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
15 Feb 2017 DS01 Application to strike the company off the register
17 Jan 2017 AA Micro company accounts made up to 31 December 2016
03 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
30 Nov 2016 AA Total exemption small company accounts made up to 31 December 2015
30 Nov 2016 CS01 Confirmation statement made on 21 July 2016 with updates
11 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
25 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
25 Aug 2015 AR01 Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 200
17 Aug 2014 AR01 Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-08-17
  • GBP 200
30 Jun 2014 TM01 Termination of appointment of Noreen Pervaze as a director
30 Jun 2014 AP01 Appointment of Miss Sunna Javid as a director
06 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
05 Dec 2013 AD01 Registered office address changed from 96 Snakes Lane East Woodford Green Essex IG8 7HX on 5 December 2013
22 Jul 2013 AR01 Annual return made up to 21 July 2013 with full list of shareholders
Statement of capital on 2013-07-22
  • GBP 200
21 Jul 2013 CH01 Director's details changed for Miss Noreen Pervaze on 12 July 2012
21 Jul 2013 CH01 Director's details changed for Miss Isma Javid on 12 July 2012
21 Jul 2013 AA01 Current accounting period extended from 31 July 2013 to 31 December 2013
14 Feb 2013 CC04 Statement of company's objects
16 Aug 2012 AD01 Registered office address changed from 16 Whitchurch Lane Edgware HA8 6JZ on 16 August 2012
01 Aug 2012 AD01 Registered office address changed from 16a Whitchurch Lane Edgware HA8 6JZ England on 1 August 2012
11 Jul 2012 NEWINC Incorporation