-
LASER VV DEVELOPMENT LIMITED - 17, Dominion Street, London, EC2M 2EF, United Kingdom
Company Information
- Company registration number
- 07917310
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 17
- Dominion Street
- London
- EC2M 2EF 17, Dominion Street, London, EC2M 2EF UK
Management
- Managing Directors
- MINTER, Dean
- MORAR, Neal
- Company secretaries
- MORAR, Neal
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-01-20
- Dissolved on
- 2020-12-14
- SIC/NACE
- 41100
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- MREF II VV DEVELOPMENT LIMITED
- Filing of Accounts
- Due Date: 2017-09-30
- Last Date: 2015-12-31
- Last Return Made Up To:
- 2013-01-20
- Annual Return
- Due Date: 2019-02-03
- Last Date: 2018-01-20
-
LASER VV DEVELOPMENT LIMITED Company Description
- LASER VV DEVELOPMENT LIMITED is a ltd registered in United Kingdom with the Company reg no 07917310. Its current trading status is "closed". It was registered 2012-01-20. It was previously called MREF II VV DEVELOPMENT LIMITED. It has declared SIC or NACE codes as "41100". It has 2 directors and 1 secretary. The latest accounts are filed up to 2015-12-31. The latest annual return was filed up to 2013-01-20.It can be contacted at 17 .
Get LASER VV DEVELOPMENT LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Laser Vv Development Limited - 17, Dominion Street, London, EC2M 2EF, United Kingdom
Did you know? kompany provides original and official company documents for LASER VV DEVELOPMENT LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-02-25) - LIQ03
keyboard_arrow_right 2019
-
resolution (2019-01-19) - RESOLUTIONS
-
liquidation-voluntary-declaration-of-solvency (2019-01-19) - LIQ01
-
liquidation-voluntary-appointment-of-liquidator (2019-01-19) - 600
keyboard_arrow_right 2018
-
appoint-person-director-company-with-name-date (2018-12-19) - AP01
-
mortgage-satisfy-charge-full (2018-03-05) - MR04
-
confirmation-statement-with-updates (2018-02-05) - CS01
-
dissolved-compulsory-strike-off-suspended (2018-07-11) - DISS16(SOAS)
-
termination-director-company-with-name-termination-date (2018-12-19) - TM01
-
gazette-notice-compulsory (2018-06-19) - GAZ1
keyboard_arrow_right 2017
-
gazette-filings-brought-up-to-date (2017-12-09) - DISS40
-
confirmation-statement-with-updates (2017-01-20) - CS01
-
gazette-notice-compulsory (2017-12-05) - GAZ1
keyboard_arrow_right 2016
-
accounts-with-accounts-type-full (2016-06-26) - AA
-
move-registers-to-sail-company-with-new-address (2016-02-09) - AD03
-
change-sail-address-company-with-new-address (2016-02-09) - AD02
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-28) - AR01
keyboard_arrow_right 2015
-
resolution (2015-08-13) - RESOLUTIONS
-
certificate-change-of-name-company (2015-08-15) - CERTNM
-
change-of-name-notice (2015-08-15) - CONNOT
-
accounts-with-accounts-type-full (2015-05-14) - AA
-
appoint-person-secretary-company-with-name-date (2015-05-06) - AP03
-
appoint-person-director-company-with-name-date (2015-05-06) - AP01
-
termination-director-company-with-name-termination-date (2015-05-06) - TM01
-
resolution (2015-04-10) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-03-18) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-02-20) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-06) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-05-06) - AD01
keyboard_arrow_right 2014
-
termination-director-company-with-name (2014-02-18) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-28) - AR01
-
appoint-person-director-company-with-name-date (2014-11-14) - AP01
-
accounts-with-accounts-type-full (2014-09-17) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-full (2013-10-07) - AA
-
appoint-person-director-company-with-name (2013-03-01) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-15) - AR01
keyboard_arrow_right 2012
-
termination-secretary-company-with-name (2012-09-19) - TM02
-
legacy (2012-04-21) - MG01
-
change-account-reference-date-company-current-shortened (2012-02-16) - AA01
-
incorporation-company (2012-01-20) - NEWINC