LASER BREAKFAST LIMITED
Status | DISSOLVED |
Company No. | 08559518 |
Category | Private Limited Company |
Incorporated | 06 Jun 2013 |
Age | 10 years, 11 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 14 Dec 2021 |
Years | 2 years, 5 months, 18 days |
SUMMARY
LASER BREAKFAST LIMITED is an dissolved private limited company with number 08559518. It was incorporated 10 years, 11 months, 25 days ago, on 06 June 2013 and it was dissolved 2 years, 5 months, 18 days ago, on 14 December 2021. The company address is 2 Fairhope Avenue, Morecambe, LA4 6JZ, Lancashire.
Company Fillings
Gazette dissolved voluntary
Date: 14 Dec 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 17 Sep 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 08 Jun 2021
Action Date: 06 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-06
Documents
Accounts with accounts type unaudited abridged
Date: 14 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 10 Jun 2020
Action Date: 06 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-06
Documents
Accounts with accounts type unaudited abridged
Date: 09 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 07 Jun 2019
Action Date: 06 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-06
Documents
Accounts with accounts type unaudited abridged
Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 06 Jun 2018
Action Date: 06 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-06
Documents
Accounts with accounts type micro entity
Date: 08 Nov 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 13 Jun 2017
Action Date: 06 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-06
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Resolution
Date: 28 Jul 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Dissolution withdrawal application strike off company
Date: 27 Jul 2016
Category: Dissolution
Type: DS02
Documents
Dissolution application strike off company
Date: 25 Jul 2016
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 19 Jul 2016
Action Date: 06 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-06
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2015
Action Date: 06 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-06
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2014
Action Date: 06 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-06
Documents
Certificate change of name company
Date: 24 Jul 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed dovetex LIMITED\certificate issued on 24/07/13
Documents
Change of name notice
Date: 24 Jul 2013
Category: Change-of-name
Type: CONNOT
Documents
Appoint person director company with name
Date: 12 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Joel Crookes
Documents
Resolution
Date: 10 Jul 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 10 Jul 2013
Category: Change-of-name
Type: CONNOT
Documents
Termination director company with name
Date: 25 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Documents
Change registered office address company with date old address
Date: 20 Jun 2013
Action Date: 20 Jun 2013
Category: Address
Type: AD01
Old address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
Change date: 2013-06-20
Documents
Some Companies
AHP PROPERTY DEVELOPMENTS LIMITED
3 FAIRVIEW COURT, FAIRVIEW ROAD,CHELTENHAM,GL52 2EX
Number: | 11922795 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROVE PARK HOUSE,WREXHAM,LL12 7AA
Number: | 08958385 |
Status: | ACTIVE |
Category: | Private Limited Company |
250 BISHOPSGATE,LONDON,EC2M 4AA
Number: | 05771793 |
Status: | ACTIVE |
Category: | Private Limited Company |
M & G TECHNOLOGY EUROPE LIMITED
262 CHAMBERLAYNE ROAD,LONDON,NW10 3LN
Number: | 07429962 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2 GASOLINE ALLEY,WROTHAM,TN15 7RR
Number: | 05860234 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 BRANDON STREET,HAMILTON,ML3 6DA
Number: | SC354050 |
Status: | ACTIVE |
Category: | Private Limited Company |