LASER BRISTOL HOLDINGS LIMITED

06533950
17 DOMINION STREET LONDON ENGLAND EC2M 2EF

Documents

Documents
Date Category Description Pages
18 Jan 2022 gazette Gazette Dissolved Liquidation 1 Buy now
18 Oct 2021 insolvency Liquidation Voluntary Members Return Of Final Meeting 7 Buy now
03 Nov 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 8 Buy now
01 Oct 2019 insolvency Liquidation Voluntary Declaration Of Solvency 6 Buy now
01 Oct 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
01 Oct 2019 resolution Resolution 1 Buy now
22 Aug 2019 officers Termination of appointment of secretary (Vincent Vernier) 1 Buy now
22 Aug 2019 officers Termination of appointment of director (Vincent Frederic Marc Vernier) 1 Buy now
27 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Feb 2019 officers Appointment of director (Mr Timothy Selwyn Jones) 2 Buy now
27 Feb 2019 officers Termination of appointment of director (Robert Edward Gray) 1 Buy now
18 Sep 2018 accounts Annual Accounts 21 Buy now
21 Jun 2018 mortgage Statement of satisfaction of a charge 5 Buy now
11 Jun 2018 officers Termination of appointment of director (John Brennan) 1 Buy now
28 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Mar 2018 officers Appointment of director (Michael Gallagher) 2 Buy now
25 Jan 2018 officers Termination of appointment of director (Darren William Guy) 1 Buy now
30 Nov 2017 officers Change of particulars for director (Mr Vincent Vernier) 2 Buy now
18 Oct 2017 officers Termination of appointment of secretary (Neal Morar) 1 Buy now
18 Oct 2017 officers Termination of appointment of director (Neal Morar) 1 Buy now
18 Oct 2017 officers Appointment of director (Mr Vincent Vernier) 2 Buy now
18 Oct 2017 officers Appointment of secretary (Mr Vincent Vernier) 2 Buy now
14 Sep 2017 accounts Annual Accounts 20 Buy now
09 May 2017 mortgage Statement of satisfaction of a charge 4 Buy now
24 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Jul 2016 officers Appointment of director (Mr Darren Guy) 2 Buy now
28 Jul 2016 officers Appointment of director (Mr John Brennan) 2 Buy now
26 Jun 2016 accounts Annual Accounts 25 Buy now
08 Apr 2016 address Move Registers To Sail Company With New Address 2 Buy now
08 Apr 2016 address Change Sail Address Company With New Address 2 Buy now
30 Mar 2016 annual-return Annual Return 5 Buy now
15 Aug 2015 change-of-name Certificate Change Of Name Company 2 Buy now
15 Aug 2015 change-of-name Change Of Name Notice 2 Buy now
13 Aug 2015 resolution Resolution 1 Buy now
12 May 2015 accounts Annual Accounts 14 Buy now
07 May 2015 officers Appointment of secretary (Mr Neal Morar) 2 Buy now
07 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 May 2015 officers Appointment of director (Mr Neal Morar) 2 Buy now
07 May 2015 officers Appointment of director (Mr Robert Edward Gray) 2 Buy now
07 May 2015 officers Termination of appointment of director (Heiko Figge) 1 Buy now
07 May 2015 officers Termination of appointment of director (Steven Hall) 1 Buy now
07 May 2015 officers Termination of appointment of director (Charles John Ferguson Davie) 1 Buy now
07 May 2015 officers Termination of appointment of director (Marc Edward Charles Gilbard) 1 Buy now
07 May 2015 officers Termination of appointment of director (Nicholas William John Edwards) 1 Buy now
10 Apr 2015 resolution Resolution 3 Buy now
23 Mar 2015 annual-return Annual Return 7 Buy now
26 Feb 2015 mortgage Registration of a charge 78 Buy now
30 Sep 2014 accounts Annual Accounts 14 Buy now
18 Mar 2014 annual-return Annual Return 7 Buy now
14 Dec 2013 officers Appointment of director (Mr Heiko Figge) 2 Buy now
14 Dec 2013 officers Appointment of director (Mr Steven Hall) 2 Buy now
14 Dec 2013 officers Appointment of director (Mr Nicholas William John Edwards) 2 Buy now
14 Dec 2013 officers Appointment of director (Mr Charles John Ferguson Davie) 2 Buy now
13 Dec 2013 officers Termination of appointment of director (Graham Stanley) 1 Buy now
13 Dec 2013 officers Termination of appointment of director (Graham Sidwell) 1 Buy now
30 Sep 2013 accounts Annual Accounts 15 Buy now
09 May 2013 annual-return Annual Return 4 Buy now
20 Sep 2012 officers Termination of appointment of secretary (Timothy Sanderson) 2 Buy now
06 Sep 2012 accounts Annual Accounts 15 Buy now
22 Mar 2012 annual-return Annual Return 14 Buy now
03 Oct 2011 accounts Annual Accounts 14 Buy now
24 Mar 2011 annual-return Annual Return 11 Buy now
30 Sep 2010 accounts Annual Accounts 14 Buy now
29 Mar 2010 annual-return Annual Return 10 Buy now
22 Mar 2010 officers Change of particulars for secretary (Mr Timothy Robin Llewelyn Sanderson) 2 Buy now
22 Mar 2010 officers Change of particulars for director (Graham Robert Sidwell) 2 Buy now
22 Mar 2010 officers Change of particulars for director (Graham Bryan Stanley) 2 Buy now
22 Mar 2010 officers Change of particulars for director (Mr Marc Edward Charles Gilbard) 2 Buy now
03 Dec 2009 auditors Auditors Resignation Company 2 Buy now
13 Nov 2009 accounts Annual Accounts 15 Buy now
06 Nov 2009 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
02 Jun 2009 annual-return Return made up to 13/03/09; full list of members 6 Buy now
16 May 2008 officers Director appointed graham bryan stanley 7 Buy now
16 May 2008 officers Director appointed marc edward chalres gilbard 6 Buy now
11 Apr 2008 mortgage Particulars of a mortgage or charge / charge no: 1 12 Buy now
13 Mar 2008 incorporation Incorporation Company 15 Buy now