LAZERNETWORKS LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

21/05/2521 May 2025 Order of court to wind up

View Document

05/03/255 March 2025 Compulsory strike-off action has been suspended

View Document

05/03/255 March 2025 Compulsory strike-off action has been suspended

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

07/11/247 November 2024 Director's details changed for Thomas Vincent Highland on 2024-10-14

View Document

07/11/247 November 2024 Cessation of Acas Holdings Limited as a person with significant control on 2024-10-01

View Document

07/11/247 November 2024 Notification of Thomas Vincent Hyland as a person with significant control on 2024-10-01

View Document

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

View Document

07/11/247 November 2024 Termination of appointment of Augustine Gabaza as a director on 2024-10-25

View Document

24/10/2424 October 2024 Appointment of Thomas Vincent Highland as a director on 2024-10-14

View Document

14/10/2414 October 2024 Termination of appointment of Anna-Marie Gabaza as a director on 2024-10-01

View Document

02/08/242 August 2024 Confirmation statement made on 2024-07-28 with no updates

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-07-28 with updates

View Document

07/07/237 July 2023 Termination of appointment of Isaac Kamwi Masiye as a director on 2023-07-07

View Document

22/06/2322 June 2023 Current accounting period extended from 2023-11-30 to 2024-03-31

View Document

22/06/2322 June 2023 Total exemption full accounts made up to 2022-11-30

View Document

19/06/2319 June 2023 Director's details changed for Mrs Anna-Marie Gabaza on 2023-06-19

View Document

14/06/2314 June 2023 Cessation of Augustine Gabaza as a person with significant control on 2023-04-14

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-14 with updates

View Document

14/06/2314 June 2023 Notification of Acas Holdings Limited as a person with significant control on 2023-04-14

View Document

14/04/2314 April 2023 Appointment of Mr Isaac Kamwi Masiye as a director on 2023-03-28

View Document

14/04/2314 April 2023 Appointment of Mrs Anna-Marie Gabaza as a director on 2023-03-28

View Document

13/04/2313 April 2023 Director's details changed for Mr Augustine Gabaza on 2023-04-05

View Document

13/04/2313 April 2023 Change of details for Mr Augustine Gabaza as a person with significant control on 2023-04-05

View Document

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

View Document

05/04/235 April 2023 Change of details for Mr Augustine Gabaza as a person with significant control on 2023-04-04

View Document

05/04/235 April 2023 Director's details changed for Mr Augustine Gabaza on 2023-04-04

View Document

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

View Document

06/01/236 January 2023 Director's details changed for Mr Augustine Gabaza on 2020-11-20

View Document

06/01/236 January 2023 Cessation of Darren Symes as a person with significant control on 2020-11-20

View Document

06/01/236 January 2023 Change of details for Mr Augustine Gabaza as a person with significant control on 2020-11-20

View Document

05/01/235 January 2023 Termination of appointment of Darren Symes as a director on 2020-11-20

View Document

05/01/235 January 2023 Appointment of Mr Augustine Gabaza as a director on 2020-11-20

View Document

05/01/235 January 2023 Notification of Augustine Gabaza as a person with significant control on 2020-11-20

View Document

05/01/235 January 2023 Certificate of change of name

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-11-19 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

09/02/229 February 2022 Compulsory strike-off action has been discontinued

View Document

09/02/229 February 2022 Compulsory strike-off action has been discontinued

View Document

08/02/228 February 2022 First Gazette notice for compulsory strike-off

View Document

02/02/222 February 2022 Confirmation statement made on 2021-11-19 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

20/11/2020 November 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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