Advanced company searchLink opens in new window

LASER HOTELS THREE LIMITED

Company number SC141209

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)
11 May 2022 GAZ2 Final Gazette dissolved following liquidation
11 Feb 2022 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
24 Sep 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-09-13
22 Aug 2019 TM01 Termination of appointment of Vincent Frederic Marc Vernier as a director on 8 July 2019
22 Aug 2019 TM02 Termination of appointment of Vincent Vernier as a secretary on 8 July 2019
14 Aug 2019 MR04 Satisfaction of charge 40 in full
14 Aug 2019 MR04 Satisfaction of charge SC1412090041 in full
20 Dec 2018 AP01 Appointment of Mr Timothy Selwyn Jones as a director on 13 December 2018
18 Dec 2018 CS01 Confirmation statement made on 12 November 2018 with updates
18 Dec 2018 TM01 Termination of appointment of Robert Edward Gray as a director on 24 October 2018
18 Sep 2018 AA Full accounts made up to 31 December 2017
21 Jun 2018 MR04 Satisfaction of charge SC1412090042 in full
06 Jun 2018 TM01 Termination of appointment of John Brennan as a director on 4 May 2018
01 Mar 2018 AP01 Appointment of Michael Gallagher as a director on 20 December 2017
10 Jan 2018 TM01 Termination of appointment of Darren William Guy as a director on 20 December 2017
30 Nov 2017 CH01 Director's details changed for Mr Vincent Vernier on 13 November 2017
21 Nov 2017 CS01 Confirmation statement made on 12 November 2017 with updates
17 Oct 2017 TM01 Termination of appointment of Neal Morar as a director on 3 October 2017
17 Oct 2017 TM02 Termination of appointment of Neal Morar as a secretary on 3 October 2017
17 Oct 2017 AP01 Appointment of Mr Vincent Vernier as a director on 6 October 2017
17 Oct 2017 AP03 Appointment of Mr Vincent Vernier as a secretary on 6 October 2017
15 Sep 2017 AA Full accounts made up to 31 December 2016
15 Nov 2016 CH01 Director's details changed for Mr Robert Edward Gray on 1 November 2016
15 Nov 2016 CH03 Secretary's details changed for Mr Neal Morar on 1 November 2016
15 Nov 2016 CH01 Director's details changed for Mr Neal Morar on 1 November 2016