M LASE LTD
Company Documents
| Date | Description |
|---|---|
| 28/10/2528 October 2025 New | First Gazette notice for compulsory strike-off |
| 28/10/2528 October 2025 New | First Gazette notice for compulsory strike-off |
| 18/08/2518 August 2025 | Confirmation statement made on 2025-06-29 with no updates |
| 12/05/2512 May 2025 | Change of details for Miss Sara Dhada as a person with significant control on 2025-05-01 |
| 01/09/241 September 2024 | Micro company accounts made up to 2023-11-30 |
| 01/09/241 September 2024 | Confirmation statement made on 2024-06-29 with no updates |
| 30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
| 02/09/232 September 2023 | Micro company accounts made up to 2022-11-30 |
| 02/08/232 August 2023 | Confirmation statement made on 2023-06-29 with no updates |
| 30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
| 13/01/2213 January 2022 | Registered office address changed from Capital House 61 Amhurst Road London E8 1LL England to Laser Clinic 4 Sutherland Ave London W9 2HQ on 2022-01-13 |
| 30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
| 05/08/215 August 2021 | Cessation of Shafik Dhada as a person with significant control on 2021-07-31 |
| 05/08/215 August 2021 | Appointment of Miss Sara Dhada as a director on 2021-08-01 |
| 05/08/215 August 2021 | Termination of appointment of Shafik Dhada as a director on 2021-07-31 |
| 05/08/215 August 2021 | Notification of Sara Dhada as a person with significant control on 2021-08-01 |
| 22/07/2122 July 2021 | Confirmation statement made on 2021-07-06 with no updates |
| 12/03/2112 March 2021 | DISS40 (DISS40(SOAD)) |
| 11/03/2111 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19 |
| 20/01/2120 January 2021 | REGISTERED OFFICE CHANGED ON 20/01/2021 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
| 05/01/215 January 2021 | FIRST GAZETTE |
| 30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
| 28/08/2028 August 2020 | REGISTERED OFFICE CHANGED ON 28/08/2020 FROM 2 LITTLE AVENUE LEICESTER LE4 5EN ENGLAND |
| 20/07/2020 July 2020 | REGISTERED OFFICE CHANGED ON 20/07/2020 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
| 06/07/206 July 2020 | CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES |
| 19/05/2019 May 2020 | CESSATION OF LIVIA BUZDUGAN AS A PSC |
| 19/05/2019 May 2020 | DIRECTOR APPOINTED MR SHAFIK DHADA |
| 19/05/2019 May 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAFIK DHADA |
| 19/05/2019 May 2020 | APPOINTMENT TERMINATED, DIRECTOR LIVIA BUZDUGAN |
| 12/12/1912 December 2019 | CONFIRMATION STATEMENT MADE ON 04/11/19, WITH UPDATES |
| 30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
| 05/11/185 November 2018 | 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