- Company Overview for LABINVEST LTD (06691340)
- Filing history for LABINVEST LTD (06691340)
- People for LABINVEST LTD (06691340)
- More for LABINVEST LTD (06691340)
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) |
---|---|---|---|
10 Dec 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Aug 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Aug 2013 | DS01 | Application to strike the company off the register | |
04 Oct 2012 | AA | Accounts for a dormant company made up to 30 September 2012 | |
13 Aug 2012 | CH01 | Director's details changed for Mr Mikhael, Richard Ouanounou on 13 August 2012 | |
08 Aug 2012 | AP01 | Appointment of Mr Mikhael, Richard Ouanounou as a director on 8 August 2012 | |
08 Aug 2012 | TM01 | Termination of appointment of Leonard Abecassis as a director on 8 August 2012 | |
11 Jul 2012 | AR01 |
Annual return made up to 28 June 2012 with full list of shareholders
Statement of capital on 2012-07-11
|
|
11 Jul 2012 | CH01 | Director's details changed for Mr Leonard Abecassis on 28 June 2012 | |
28 Jun 2012 | AD01 | Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH England on 28 June 2012 | |
16 Feb 2012 | AD01 | Registered office address changed from Suite 404 Albany House 324 326 Regent Street London W1B 3HH England on 16 February 2012 | |
12 Oct 2011 | AA | Accounts for a dormant company made up to 30 September 2011 | |
08 Oct 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Oct 2011 | AR01 | Annual return made up to 6 July 2011 with full list of shareholders | |
07 Oct 2011 | AA | Accounts for a dormant company made up to 30 September 2010 | |
04 Oct 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Nov 2010 | AD01 | Registered office address changed from Lansdowne Building Number 2 2 Lansdowne Road Croydon CR9 2ER England on 3 November 2010 | |
22 Jul 2010 | MA | Memorandum and Articles of Association | |
12 Jul 2010 | RESOLUTIONS |
Resolutions
|
|
12 Jul 2010 | CONNOT | Change of name notice | |
07 Jul 2010 | AR01 | Annual return made up to 6 July 2010 with full list of shareholders | |
06 Jul 2010 | AP01 | Appointment of Mr Leonard Abecassis as a director | |
06 Jul 2010 | TM01 | Termination of appointment of Mikhael Ouanounou as a director | |
10 Feb 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Feb 2010 | AA | Accounts for a dormant company made up to 30 September 2009 |