Gazette. Gazette notice voluntary. |
2023-04-11 |
View Report |
Dissolution. Dissolution application strike off company. |
2023-03-31 |
View Report |
Confirmation statement. Statement with no updates. |
2022-10-20 |
View Report |
Accounts. Accounts type dormant. |
2022-02-23 |
View Report |
Confirmation statement. Statement with no updates. |
2021-10-13 |
View Report |
Accounts. Accounts type dormant. |
2021-03-17 |
View Report |
Confirmation statement. Statement with no updates. |
2020-10-13 |
View Report |
Accounts. Accounts type dormant. |
2020-02-21 |
View Report |
Confirmation statement. Statement with no updates. |
2019-10-18 |
View Report |
Accounts. Accounts type dormant. |
2019-03-04 |
View Report |
Confirmation statement. Statement with no updates. |
2018-10-24 |
View Report |
Accounts. Accounts type dormant. |
2018-02-28 |
View Report |
Officers. Officer name: Patrica Eveleigh. |
2017-12-05 |
View Report |
Confirmation statement. Statement with no updates. |
2017-10-18 |
View Report |
Officers. Appointment date: 2017-10-11. Officer name: Mrs Patricia Lilian Lucy Eveleigh. |
2017-10-11 |
View Report |
Accounts. Accounts type dormant. |
2017-02-28 |
View Report |
Confirmation statement. Statement with updates. |
2016-10-17 |
View Report |
Accounts. Accounts type dormant. |
2016-03-16 |
View Report |
Annual return. With made up date full list shareholders. |
2015-11-05 |
View Report |
Officers. Change date: 2015-10-31. Officer name: Mrs Patricia Lilian Lucy Eveleigh. |
2015-11-05 |
View Report |
Accounts. Accounts type dormant. |
2015-03-17 |
View Report |
Annual return. With made up date full list shareholders. |
2014-10-07 |
View Report |
Accounts. Accounts type dormant. |
2014-03-07 |
View Report |
Annual return. With made up date full list shareholders. |
2013-10-04 |
View Report |
Accounts. Accounts type dormant. |
2013-03-05 |
View Report |
Officers. Officer name: Mrs Patricia Lilian Lucy Eveleigh. |
2012-10-31 |
View Report |
Annual return. With made up date full list shareholders. |
2012-10-04 |
View Report |
Officers. Officer name: Derek Eveleigh. |
2012-10-04 |
View Report |
Accounts. Accounts type dormant. |
2012-03-14 |
View Report |
Annual return. With made up date full list shareholders. |
2011-10-10 |
View Report |
Change of name. Description: Company name changed laserule LIMITED\certificate issued on 13/09/11. |
2011-09-13 |
View Report |
Accounts. Accounts type dormant. |
2011-03-11 |
View Report |
Annual return. With made up date full list shareholders. |
2010-12-20 |
View Report |
Officers. Officer name: Target Nominees Limited. |
2010-12-20 |
View Report |
Address. Change date: 2010-12-20. Old address: C/O Target Chartered Accountants Suite 2 Bloxam Court Corporation Street Rugby Warwickshire CV21 2DU. |
2010-12-20 |
View Report |
Accounts. Accounts type dormant. |
2010-03-29 |
View Report |
Annual return. With made up date full list shareholders. |
2009-12-23 |
View Report |
Officers. Change date: 2009-10-03. Officer name: Derek Ronald Eveleigh. |
2009-12-23 |
View Report |
Officers. Officer name: Target Nominees Limited. Change date: 2009-10-03. |
2009-12-23 |
View Report |
Accounts. Accounts type dormant. |
2009-05-01 |
View Report |
Annual return. Legacy. |
2008-12-22 |
View Report |
Officers. Description: Appointment terminated secretary rugby secretarial services LIMITED. |
2008-12-22 |
View Report |
Accounts. Accounts type dormant. |
2008-04-29 |
View Report |
Annual return. Legacy. |
2007-12-23 |
View Report |
Officers. Description: New secretary appointed. |
2007-11-15 |
View Report |
Accounts. Legacy. |
2007-10-30 |
View Report |
Accounts. Accounts type dormant. |
2007-01-11 |
View Report |
Annual return. Legacy. |
2006-11-24 |
View Report |
Annual return. Legacy. |
2005-10-28 |
View Report |
Accounts. Accounts type dormant. |
2005-06-22 |
View Report |