LAZER CONSULTING LTD
Status | DISSOLVED |
Company No. | 04368455 |
Category | Private Limited Company |
Incorporated | 06 Feb 2002 |
Age | 22 years, 4 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 04 Sep 2012 |
Years | 11 years, 9 months, 3 days |
SUMMARY
LAZER CONSULTING LTD is an dissolved private limited company with number 04368455. It was incorporated 22 years, 4 months, 1 day ago, on 06 February 2002 and it was dissolved 11 years, 9 months, 3 days ago, on 04 September 2012. The company address is Hillsboro House Hillsboro House, Brockworth Gloucester, GL3 4TL, Gloucestershire.
Company Fillings
Gazette dissolved voluntary
Date: 04 Sep 2012
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 09 May 2012
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption small
Date: 02 May 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2012
Action Date: 06 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-06
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2011
Action Date: 06 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-06
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2010
Action Date: 06 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-06
Documents
Change person director company with change date
Date: 22 Feb 2010
Action Date: 21 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-21
Officer name: Julie Ann Parker
Documents
Change person director company with change date
Date: 22 Feb 2010
Action Date: 21 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-21
Officer name: Simon Timothy Parker
Documents
Accounts with accounts type total exemption full
Date: 19 May 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 18 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/02/09; no change of members
Documents
Accounts with accounts type total exemption full
Date: 04 Jul 2008
Action Date: 28 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-28
Documents
Legacy
Date: 17 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/02/08; no change of members
Documents
Accounts with accounts type total exemption full
Date: 07 Aug 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 07 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/02/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 05 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 06/02/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2005
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 14 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 06/02/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 Sep 2004
Action Date: 28 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-28
Documents
Legacy
Date: 24 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 06/02/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 22 May 2003
Action Date: 28 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-28
Documents
Legacy
Date: 26 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 06/02/03; full list of members
Documents
Legacy
Date: 28 Feb 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Feb 2002
Category: Address
Type: 287
Description: Registered office changed on 28/02/02 from: hillsboro house, cirencester rd brockworth gloucester GL3 4TL
Documents
Legacy
Date: 28 Feb 2002
Category: Capital
Type: 88(2)R
Description: Ad 18/02/02--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 19 Feb 2002
Category: Address
Type: 287
Description: Registered office changed on 19/02/02 from: 39A leicester road salford manchester M7 4AS
Documents
Legacy
Date: 18 Feb 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Feb 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
47C OLDFIELDS CIRCUS,NORTHOLT,UB5 4RR
Number: | 07785108 |
Status: | ACTIVE |
Category: | Private Limited Company |
EUROPA EMERGING EUROPE FUND, L.P.
15 SLOANE SQUARE,LONDON,SW1W 8ER
Number: | LP011854 |
Status: | ACTIVE |
Category: | Limited Partnership |
5 GREYHOUND LANE,LONDON,SW16 5NP
Number: | 07957405 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 TEAL CLOSE,ASKAM-IN-FURNESS,LA16 7JF
Number: | 10805458 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROOM 204 ASHLEY HOUSE 235-239 HIGH ROAD,LONDON,N22 8HF
Number: | 11481561 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 HUXTABLE RISE,WORCESTER,WR4 0NX
Number: | 08058853 |
Status: | ACTIVE |
Category: | Private Limited Company |