• UK
  • 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 .
More information

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.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-02-25) - LIQ03

    Add to Cart
     
  • resolution (2019-01-19) - RESOLUTIONS

    Add to Cart
     
  • liquidation-voluntary-declaration-of-solvency (2019-01-19) - LIQ01

    Add to Cart
     
  • liquidation-voluntary-appointment-of-liquidator (2019-01-19) - 600

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2018-12-19) - AP01

    Add to Cart
     
  • mortgage-satisfy-charge-full (2018-03-05) - MR04

    Add to Cart
     
  • confirmation-statement-with-updates (2018-02-05) - CS01

    Add to Cart
     
  • dissolved-compulsory-strike-off-suspended (2018-07-11) - DISS16(SOAS)

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2018-12-19) - TM01

    Add to Cart
     
  • gazette-notice-compulsory (2018-06-19) - GAZ1

    Add to Cart
     
  • gazette-filings-brought-up-to-date (2017-12-09) - DISS40

    Add to Cart
     
  • confirmation-statement-with-updates (2017-01-20) - CS01

    Add to Cart
     
  • gazette-notice-compulsory (2017-12-05) - GAZ1

    Add to Cart
     
  • accounts-with-accounts-type-full (2016-06-26) - AA

    Add to Cart
     
  • move-registers-to-sail-company-with-new-address (2016-02-09) - AD03

    Add to Cart
     
  • change-sail-address-company-with-new-address (2016-02-09) - AD02

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2016-01-28) - AR01

    Add to Cart
     
  • resolution (2015-08-13) - RESOLUTIONS

    Add to Cart
     
  • certificate-change-of-name-company (2015-08-15) - CERTNM

    Add to Cart
     
  • change-of-name-notice (2015-08-15) - CONNOT

    Add to Cart
     
  • accounts-with-accounts-type-full (2015-05-14) - AA

    Add to Cart
     
  • appoint-person-secretary-company-with-name-date (2015-05-06) - AP03

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2015-05-06) - AP01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2015-05-06) - TM01

    Add to Cart
     
  • resolution (2015-04-10) - RESOLUTIONS

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-03-18) - MR01

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-02-20) - MR01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-02-06) - AR01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2015-05-06) - AD01

    Add to Cart
     
  • termination-director-company-with-name (2014-02-18) - TM01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-02-28) - AR01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2014-11-14) - AP01

    Add to Cart
     
  • accounts-with-accounts-type-full (2014-09-17) - AA

    Add to Cart
     
  • accounts-with-accounts-type-full (2013-10-07) - AA

    Add to Cart
     
  • appoint-person-director-company-with-name (2013-03-01) - AP01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2013-02-15) - AR01

    Add to Cart
     
  • termination-secretary-company-with-name (2012-09-19) - TM02

    Add to Cart
     
  • legacy (2012-04-21) - MG01

    Add to Cart
     
  • change-account-reference-date-company-current-shortened (2012-02-16) - AA01

    Add to Cart
     
  • incorporation-company (2012-01-20) - NEWINC

    Add to Cart
     
expand_less