STRAWBERRY LASER LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Compulsory strike-off action has been discontinued

View Document

21/05/2521 May 2025 Compulsory strike-off action has been discontinued

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

20/05/2520 May 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

24/06/2424 June 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/02/2428 February 2024 Confirmation statement made on 2024-02-28 with no updates

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

07/03/237 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-03-25 with updates

View Document

09/06/219 June 2021 31/05/21 TOTAL EXEMPTION FULL

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

25/03/2125 March 2021 CONFIRMATION STATEMENT MADE ON 25/03/21, WITH UPDATES

View Document

07/12/207 December 2020 APPOINTMENT TERMINATED, DIRECTOR SHARON COBLEY

View Document

22/07/2022 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

11/12/1911 December 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES

View Document

01/03/181 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

10/05/1710 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON COBLEY / 13/10/2016

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

12/05/1612 May 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

22/02/1622 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

09/12/159 December 2015 COMPANY NAME CHANGED HEATH HOUSE CLINIC LTD CERTIFICATE ISSUED ON 09/12/15

View Document

09/12/159 December 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

15/05/1515 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

18/06/1418 June 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

15/05/1315 May 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

12/07/1212 July 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

18/05/1118 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

12/05/1012 May 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

08/05/098 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHARON COBLEY / 08/05/2009

View Document

08/05/098 May 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

06/08/086 August 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / SHARON TAPPENDEN / 01/01/2008

View Document

15/01/0815 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

10/07/0710 July 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/0710 July 2007 SECRETARY RESIGNED

View Document

23/03/0723 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

11/08/0611 August 2006 REGISTERED OFFICE CHANGED ON 11/08/06 FROM: 1ST FLOOR, 57A BROADWAY LEIGH-ON-SEA ESSEX SS9 1PE

View Document

23/06/0623 June 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/05/0622 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

06/02/066 February 2006 COMPANY NAME CHANGED FATBUSTERS CLINIC (UK) LIMITED CERTIFICATE ISSUED ON 04/02/06

View Document

11/07/0511 July 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

01/11/041 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

28/10/0428 October 2004 COMPANY NAME CHANGED THE BEAUTY AND LASER CLINIC LIMI TED CERTIFICATE ISSUED ON 28/10/04

View Document

07/10/047 October 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 NEW DIRECTOR APPOINTED

View Document

20/05/0320 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/05/0312 May 2003 SECRETARY RESIGNED

View Document

12/05/0312 May 2003 DIRECTOR RESIGNED

View Document

08/05/038 May 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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