Advanced company searchLink opens in new window

LAB NEWCO LIMITED

Company number 08806258

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)
26 Aug 2021 GAZ2 Final Gazette dissolved following liquidation
26 May 2021 LIQ13 Return of final meeting in a members' voluntary winding up
19 Apr 2021 LIQ03 Liquidators' statement of receipts and payments to 13 February 2021
22 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 13 February 2020
17 Mar 2020 AD01 Registered office address changed from C/O Ion 3rd Floor, One New Change London EC4M 9AF England to C/O Ion 10 Queen Street Place London EC4R 1BE on 17 March 2020
10 Dec 2019 CS01 Confirmation statement made on 9 December 2019 with no updates
06 Apr 2019 LIQ03 Liquidators' statement of receipts and payments to 13 February 2019
15 Jan 2019 AD01 Registered office address changed from C/O Ion Group 3rd Floor, One New Change London EC4M 9AF England to C/O Ion 3rd Floor, One New Change London EC4M 9AF on 15 January 2019
14 Jan 2019 AD01 Registered office address changed from Level 16 30 st. Mary Axe London EC3A 8EP United Kingdom to C/O Ion Group 3rd Floor, One New Change London EC4M 9AF on 14 January 2019
10 Dec 2018 CS01 Confirmation statement made on 9 December 2018 with no updates
10 Dec 2018 AD01 Registered office address changed from C/O Level 2 30 st. Mary Axe London EC3A 8EP to Level 16 30 st. Mary Axe London EC3A 8EP on 10 December 2018
14 Sep 2018 AA Full accounts made up to 31 December 2017
26 Feb 2018 600 Appointment of a voluntary liquidator
26 Feb 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-02-14
26 Feb 2018 LIQ01 Declaration of solvency
11 Jan 2018 CS01 Confirmation statement made on 9 December 2017 with no updates
04 Oct 2017 AA Full accounts made up to 31 December 2016
09 Dec 2016 CS01 Confirmation statement made on 9 December 2016 with updates
15 Aug 2016 AA Group of companies' accounts made up to 31 December 2015
28 Jun 2016 AP01 Appointment of Mrs Mandy Rutter as a director on 28 June 2016
11 Dec 2015 AR01 Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • USD 2,500
11 Dec 2015 TM01 Termination of appointment of Ciaran Mcgloin as a director on 27 November 2015
11 Dec 2015 AP01 Appointment of Mr Patrick Walsh as a director on 27 November 2015
19 Oct 2015 TM01 Termination of appointment of Joanne Kelly as a director on 10 December 2014
15 Oct 2015 AA Group of companies' accounts made up to 31 December 2014