Advanced company searchLink opens in new window

LABTECH LONDON LIMITED

Company number 09229268

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)
24 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
22 Sep 2016 CS01 Confirmation statement made on 22 September 2016 with updates
30 Aug 2016 AA01 Previous accounting period shortened from 31 December 2016 to 31 March 2016
23 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
14 Jul 2016 TM01 Termination of appointment of Alon Shamir as a director on 14 July 2016
14 Jul 2016 TM01 Termination of appointment of Alon Shamir as a director on 14 July 2016
14 Jul 2016 AP01 Appointment of Mr David Brown as a director on 12 July 2016
24 May 2016 AA01 Previous accounting period extended from 30 September 2015 to 31 December 2015
03 Nov 2015 AR01 Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
27 Mar 2015 AD01 Registered office address changed from 32 Camden Lock Place Camden Town London NW1 8AL to 54-56 Camden Lock Place London NW1 8AF on 27 March 2015
06 Mar 2015 AD01 Registered office address changed from James Cameron House 12 Castlehaven Road London NW1 8QW England to 32 Camden Lock Place Camden Town London NW1 8AL on 6 March 2015
27 Nov 2014 CERTNM Company name changed camdeal technologies LIMITED\certificate issued on 27/11/14
  • RES15 ‐ Change company name resolution on 2014-11-06
17 Nov 2014 CONNOT Change of name notice
22 Sep 2014 NEWINC Incorporation
Statement of capital on 2014-09-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted