LAZERNETWORKS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 19/06/2519 June 2025 | Notice to Registrar of Companies of Notice of disclaimer |
| 21/05/2521 May 2025 | Order of court to wind up |
| 05/03/255 March 2025 | Compulsory strike-off action has been suspended |
| 05/03/255 March 2025 | Compulsory strike-off action has been suspended |
| 04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
| 04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
| 07/11/247 November 2024 | Director's details changed for Thomas Vincent Highland on 2024-10-14 |
| 07/11/247 November 2024 | Cessation of Acas Holdings Limited as a person with significant control on 2024-10-01 |
| 07/11/247 November 2024 | Notification of Thomas Vincent Hyland as a person with significant control on 2024-10-01 |
| 07/11/247 November 2024 | Registered office address changed from Grove House 1 Grove Place Bedford Bedfordshire MK40 3JJ England to Linsay Court Govett Avenue Shepperton TW17 8AF on 2024-11-07 |
| 07/11/247 November 2024 | Termination of appointment of Augustine Gabaza as a director on 2024-10-25 |
| 24/10/2424 October 2024 | Appointment of Thomas Vincent Highland as a director on 2024-10-14 |
| 14/10/2414 October 2024 | Termination of appointment of Anna-Marie Gabaza as a director on 2024-10-01 |
| 02/08/242 August 2024 | Confirmation statement made on 2024-07-28 with no updates |
| 28/07/2328 July 2023 | Confirmation statement made on 2023-07-28 with updates |
| 07/07/237 July 2023 | Termination of appointment of Isaac Kamwi Masiye as a director on 2023-07-07 |
| 22/06/2322 June 2023 | Current accounting period extended from 2023-11-30 to 2024-03-31 |
| 22/06/2322 June 2023 | Total exemption full accounts made up to 2022-11-30 |
| 19/06/2319 June 2023 | Director's details changed for Mrs Anna-Marie Gabaza on 2023-06-19 |
| 14/06/2314 June 2023 | Cessation of Augustine Gabaza as a person with significant control on 2023-04-14 |
| 14/06/2314 June 2023 | Confirmation statement made on 2023-06-14 with updates |
| 14/06/2314 June 2023 | Notification of Acas Holdings Limited as a person with significant control on 2023-04-14 |
| 14/04/2314 April 2023 | Appointment of Mr Isaac Kamwi Masiye as a director on 2023-03-28 |
| 14/04/2314 April 2023 | Appointment of Mrs Anna-Marie Gabaza as a director on 2023-03-28 |
| 13/04/2313 April 2023 | Director's details changed for Mr Augustine Gabaza on 2023-04-05 |
| 13/04/2313 April 2023 | Change of details for Mr Augustine Gabaza as a person with significant control on 2023-04-05 |
| 06/04/236 April 2023 | Registered office address changed from Regus Fairbourne Drive Atterbury Lakes Milton Keynes MK10 9RG England to Grove House 1 Grove Place Bedford Bedfordshire MK40 3JJ on 2023-04-06 |
| 05/04/235 April 2023 | Change of details for Mr Augustine Gabaza as a person with significant control on 2023-04-04 |
| 05/04/235 April 2023 | Director's details changed for Mr Augustine Gabaza on 2023-04-04 |
| 28/02/2328 February 2023 | Registered office address changed from 35 Firs Avenue London N11 3NE England to Regus Fairbourne Drive Atterbury Lakes Milton Keynes MK10 9RG on 2023-02-28 |
| 06/01/236 January 2023 | Director's details changed for Mr Augustine Gabaza on 2020-11-20 |
| 06/01/236 January 2023 | Cessation of Darren Symes as a person with significant control on 2020-11-20 |
| 06/01/236 January 2023 | Change of details for Mr Augustine Gabaza as a person with significant control on 2020-11-20 |
| 05/01/235 January 2023 | Termination of appointment of Darren Symes as a director on 2020-11-20 |
| 05/01/235 January 2023 | Appointment of Mr Augustine Gabaza as a director on 2020-11-20 |
| 05/01/235 January 2023 | Notification of Augustine Gabaza as a person with significant control on 2020-11-20 |
| 05/01/235 January 2023 | Certificate of change of name |
| 22/12/2222 December 2022 | Confirmation statement made on 2022-11-19 with no updates |
| 30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
| 09/02/229 February 2022 | Compulsory strike-off action has been discontinued |
| 09/02/229 February 2022 | Compulsory strike-off action has been discontinued |
| 08/02/228 February 2022 | First Gazette notice for compulsory strike-off |
| 02/02/222 February 2022 | Confirmation statement made on 2021-11-19 with no updates |
| 30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
| 20/11/2020 November 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company