Advanced company searchLink opens in new window

LASER SAILBOATS LIMITED

Company number 01614216

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Aug 2023 COCOMP Order of court to wind up
30 Sep 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
09 Jun 2022 CH01 Director's details changed for Mr Khosrow Jahanshad on 9 June 2022
04 Feb 2022 AD01 Registered office address changed from Station Works Station Road, Long Buckby Northampton Northamptonshire NN6 7PF to 8B Accommodation Road Golders Green London NW11 8ED on 4 February 2022
08 Nov 2021 AA Total exemption full accounts made up to 31 December 2020
25 Aug 2021 TM01 Termination of appointment of Gogol Kafi as a director on 31 July 2021
11 Aug 2021 CS01 Confirmation statement made on 14 June 2021 with updates
30 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
03 Sep 2020 CS01 Confirmation statement made on 14 June 2020 with updates
31 Aug 2020 AP01 Appointment of Khosrow Jahanshad as a director on 1 January 2020
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
14 Jun 2019 CS01 Confirmation statement made on 14 June 2019 with updates
06 Mar 2019 AA Total exemption full accounts made up to 31 December 2017
21 Jun 2018 CS01 Confirmation statement made on 14 June 2018 with updates
27 Dec 2017 AA Accounts for a small company made up to 31 December 2016
16 Aug 2017 PSC02 Notification of Full Moon Holdings Limited as a person with significant control on 30 June 2017
30 Jun 2017 CS01 Confirmation statement made on 14 June 2017 with updates
09 Oct 2016 AA Full accounts made up to 31 December 2015
17 Jun 2016 AR01 Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 400,000
25 Jan 2016 MR05 All of the property or undertaking has been released from charge 1
25 Jan 2016 MR05 All of the property or undertaking has been released from charge 3
12 Oct 2015 AA Full accounts made up to 31 December 2014
28 Jul 2015 AR01 Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 400,000
08 Oct 2014 AA Full accounts made up to 31 December 2013