STRAWBERRY LASER LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 21/05/2521 May 2025 | Compulsory strike-off action has been discontinued |
| 21/05/2521 May 2025 | Compulsory strike-off action has been discontinued |
| 20/05/2520 May 2025 | First Gazette notice for compulsory strike-off |
| 20/05/2520 May 2025 | Confirmation statement made on 2025-02-28 with no updates |
| 20/05/2520 May 2025 | First Gazette notice for compulsory strike-off |
| 24/06/2424 June 2024 | Total exemption full accounts made up to 2024-05-31 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 28/02/2428 February 2024 | Confirmation statement made on 2024-02-28 with no updates |
| 29/06/2329 June 2023 | Total exemption full accounts made up to 2023-05-31 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 07/03/237 March 2023 | Confirmation statement made on 2023-03-07 with no updates |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 29/03/2229 March 2022 | Confirmation statement made on 2022-03-25 with updates |
| 09/06/219 June 2021 | 31/05/21 TOTAL EXEMPTION FULL |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 25/03/2125 March 2021 | CONFIRMATION STATEMENT MADE ON 25/03/21, WITH UPDATES |
| 07/12/207 December 2020 | APPOINTMENT TERMINATED, DIRECTOR SHARON COBLEY |
| 22/07/2022 July 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20 |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 16/04/2016 April 2020 | CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES |
| 11/12/1911 December 2019 | 31/05/19 TOTAL EXEMPTION FULL |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 25/03/1925 March 2019 | CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES |
| 27/02/1927 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 29/03/1829 March 2018 | CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES |
| 01/03/181 March 2018 | 31/05/17 TOTAL EXEMPTION FULL |
| 15/06/1715 June 2017 | CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 10/05/1710 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON COBLEY / 13/10/2016 |
| 28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 12/05/1612 May 2016 | Annual return made up to 8 May 2016 with full list of shareholders |
| 22/02/1622 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 09/12/159 December 2015 | COMPANY NAME CHANGED HEATH HOUSE CLINIC LTD CERTIFICATE ISSUED ON 09/12/15 |
| 09/12/159 December 2015 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 15/05/1515 May 2015 | Annual return made up to 8 May 2015 with full list of shareholders |
| 27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 18/06/1418 June 2014 | Annual return made up to 8 May 2014 with full list of shareholders |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 15/05/1315 May 2013 | Annual return made up to 8 May 2013 with full list of shareholders |
| 28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 12/07/1212 July 2012 | Annual return made up to 8 May 2012 with full list of shareholders |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 28/02/1228 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 18/05/1118 May 2011 | Annual return made up to 8 May 2011 with full list of shareholders |
| 28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 12/05/1012 May 2010 | Annual return made up to 8 May 2010 with full list of shareholders |
| 26/02/1026 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
| 08/05/098 May 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SHARON COBLEY / 08/05/2009 |
| 08/05/098 May 2009 | RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS |
| 31/03/0931 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
| 06/08/086 August 2008 | RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS |
| 06/08/086 August 2008 | DIRECTOR'S CHANGE OF PARTICULARS / SHARON TAPPENDEN / 01/01/2008 |
| 15/01/0815 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
| 10/07/0710 July 2007 | RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS |
| 10/07/0710 July 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 10/07/0710 July 2007 | SECRETARY RESIGNED |
| 23/03/0723 March 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06 |
| 11/08/0611 August 2006 | REGISTERED OFFICE CHANGED ON 11/08/06 FROM: 1ST FLOOR, 57A BROADWAY LEIGH-ON-SEA ESSEX SS9 1PE |
| 23/06/0623 June 2006 | RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS |
| 31/05/0631 May 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 22/05/0622 May 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05 |
| 06/02/066 February 2006 | COMPANY NAME CHANGED FATBUSTERS CLINIC (UK) LIMITED CERTIFICATE ISSUED ON 04/02/06 |
| 11/07/0511 July 2005 | RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS |
| 09/11/049 November 2004 | AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04 |
| 01/11/041 November 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04 |
| 28/10/0428 October 2004 | COMPANY NAME CHANGED THE BEAUTY AND LASER CLINIC LIMI TED CERTIFICATE ISSUED ON 28/10/04 |
| 07/10/047 October 2004 | RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS |
| 20/05/0320 May 2003 | NEW DIRECTOR APPOINTED |
| 20/05/0320 May 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 12/05/0312 May 2003 | SECRETARY RESIGNED |
| 12/05/0312 May 2003 | DIRECTOR RESIGNED |
| 08/05/038 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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