LASER BRISTOL HOLDINGS LIMITED

17 Dominion Street, London, EC2M 2EF, England
StatusDISSOLVED
Company No.06533950
CategoryPrivate Limited Company
Incorporated13 Mar 2008
Age16 years, 3 months, 19 days
JurisdictionEngland Wales
Dissolution18 Jan 2022
Years2 years, 5 months, 14 days

SUMMARY

LASER BRISTOL HOLDINGS LIMITED is an dissolved private limited company with number 06533950. It was incorporated 16 years, 3 months, 19 days ago, on 13 March 2008 and it was dissolved 2 years, 5 months, 14 days ago, on 18 January 2022. The company address is 17 Dominion Street, London, EC2M 2EF, England.



Company Fillings

Gazette dissolved liquidation

Date: 18 Jan 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 18 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 03 Nov 2020

Action Date: 12 Sep 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-09-12

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 01 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 01 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 01 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Aug 2019

Action Date: 08 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Vincent Vernier

Termination date: 2019-07-08

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2019

Action Date: 08 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vincent Frederic Marc Vernier

Termination date: 2019-07-08

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2019

Action Date: 13 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-13

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2019

Action Date: 25 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Selwyn Jones

Appointment date: 2019-02-25

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2019

Action Date: 24 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Edward Gray

Termination date: 2018-10-24

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Jun 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 065339500002

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2018

Action Date: 04 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Brennan

Termination date: 2018-05-04

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2018

Action Date: 13 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-13

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2018

Action Date: 20 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Gallagher

Appointment date: 2017-12-20

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2018

Action Date: 20 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren William Guy

Termination date: 2017-12-20

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2017

Action Date: 13 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-13

Officer name: Mr Vincent Vernier

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Oct 2017

Action Date: 03 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Neal Morar

Termination date: 2017-10-03

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2017

Action Date: 03 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neal Morar

Termination date: 2017-10-03

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2017

Action Date: 06 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Vincent Vernier

Appointment date: 2017-10-06

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Oct 2017

Action Date: 06 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Vincent Vernier

Appointment date: 2017-10-06

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 May 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2017

Action Date: 13 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-13

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2016

Action Date: 28 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darren Guy

Appointment date: 2016-07-28

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2016

Action Date: 28 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Brennan

Appointment date: 2016-07-28

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Move registers to sail company with new address

Date: 08 Apr 2016

Category: Address

Type: AD03

New address: Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN

Documents

View document PDF

Change sail address company with new address

Date: 08 Apr 2016

Category: Address

Type: AD02

New address: Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2016

Action Date: 13 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-13

Documents

View document PDF

Certificate change of name company

Date: 15 Aug 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mref bristol holdings LIMITED\certificate issued on 15/08/15

Documents

View document PDF

Change of name notice

Date: 15 Aug 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Resolution

Date: 13 Aug 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 12 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 May 2015

Action Date: 06 May 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Neal Morar

Appointment date: 2015-05-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 May 2015

Action Date: 07 May 2015

Category: Address

Type: AD01

Change date: 2015-05-07

Old address: Nightingale House 65 Curzon Street London W1J 8PE

New address: C/O Hudson Advisors Uk Limited 17 Dominion Street London EC2M 2EF

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2015

Action Date: 06 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neal Morar

Appointment date: 2015-05-06

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2015

Action Date: 06 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Edward Gray

Appointment date: 2015-05-06

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2015

Action Date: 06 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Heiko Figge

Termination date: 2015-05-06

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2015

Action Date: 06 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Hall

Termination date: 2015-05-06

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2015

Action Date: 06 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles John Ferguson Davie

Termination date: 2015-05-06

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2015

Action Date: 06 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marc Edward Charles Gilbard

Termination date: 2015-05-06

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2015

Action Date: 06 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas William John Edwards

Termination date: 2015-05-06

Documents

View document PDF

Resolution

Date: 10 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Annual return company with made up date full list shareholders

Date: 23 Mar 2015

Action Date: 13 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Feb 2015

Action Date: 18 Feb 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 065339500002

Charge creation date: 2015-02-18

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2014

Action Date: 13 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-13

Documents

View document PDF

Appoint person director company with name

Date: 14 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Heiko Figge

Documents

View document PDF

Appoint person director company with name

Date: 14 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Hall

Documents

View document PDF

Appoint person director company with name

Date: 14 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas William John Edwards

Documents

View document PDF

Appoint person director company with name

Date: 14 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles John Ferguson Davie

Documents

View document PDF

Termination director company with name

Date: 13 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Stanley

Documents

View document PDF

Termination director company with name

Date: 13 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Sidwell

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2013

Action Date: 13 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-13

Documents

View document PDF

Termination secretary company with name

Date: 20 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Timothy Sanderson

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2012

Action Date: 13 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-13

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2011

Action Date: 13 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-13

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date

Date: 29 Mar 2010

Action Date: 13 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-13

Documents

View document PDF

Change person secretary company with change date

Date: 22 Mar 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Mr Timothy Robin Llewelyn Sanderson

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-02

Officer name: Graham Robert Sidwell

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Graham Bryan Stanley

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Marc Edward Charles Gilbard

Documents

View document PDF

Auditors resignation company

Date: 03 Dec 2009

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 13 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA01

Made up date: 2009-03-31

New date: 2008-12-31

Documents

View document PDF

Legacy

Date: 02 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/03/09; full list of members

Documents

View document PDF

Legacy

Date: 16 May 2008

Category: Officers

Type: 288a

Description: Director appointed graham bryan stanley

Documents

View document PDF

Legacy

Date: 16 May 2008

Category: Officers

Type: 288a

Description: Director appointed marc edward chalres gilbard

Documents

View document PDF

Legacy

Date: 11 Apr 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 13 Mar 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUTOGLEAM SERVICES LTD

1 DIAMOND COTTAGE,HOOKWOOD,RH6 0HX

Number:04956805
Status:ACTIVE
Category:Private Limited Company

DOUBLE ZED LIMITED

7 JARDINE HOUSE HARROVIAN BUSINESS VILLAGE,HARROW,HA1 3EX

Number:04110463
Status:ACTIVE
Category:Private Limited Company

HARRISON HOSPITALTY LTD

63 SHIRLEY DRIVE,WORTHING,BN14 9BB

Number:09874877
Status:ACTIVE
Category:Private Limited Company

MARSSAIÉ LTD

59B DALBERG ROAD,LONDON,SW2 1AJ

Number:10056167
Status:ACTIVE
Category:Private Limited Company

NEXTDOM HELENA LIMITED

AYRTON HOUSE,LIVERPOOL,L8 7BA

Number:09944079
Status:ACTIVE
Category:Private Limited Company

PAYERISE NURSES LIMITED

84 COOMBE ROAD,NEW MALDEN,KT3 4QS

Number:09341148
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source