- Company Overview for JOBLAB LIMITED (09291775)
- Filing history for JOBLAB LIMITED (09291775)
- People for JOBLAB LIMITED (09291775)
- More for JOBLAB LIMITED (09291775)
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) |
---|---|---|---|
16 Nov 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Sep 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
31 Aug 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Aug 2021 | DS01 | Application to strike the company off the register | |
19 Feb 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
09 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 31 January 2020
|
|
04 Nov 2020 | CS01 | Confirmation statement made on 3 November 2020 with no updates | |
21 Oct 2020 | PSC02 | Notification of Earlymarket Llp as a person with significant control on 15 June 2020 | |
21 Oct 2020 | PSC04 | Change of details for Mr Aidan Loui Nicholas Cramer as a person with significant control on 1 October 2020 | |
21 Oct 2020 | PSC07 | Cessation of Sarah Chenevix-Trench as a person with significant control on 15 June 2020 | |
21 Oct 2020 | CH01 | Director's details changed for Mr Aidan Loui Nicholas Cramer on 1 October 2020 | |
01 Oct 2020 | AD01 | Registered office address changed from 131 Great Suffolk Street London SE1 1PP England to Flat 2 2 Stane Grove Clapham London London SW9 9AL on 1 October 2020 | |
25 Jun 2020 | TM01 | Termination of appointment of Earlymarket Llp as a director on 15 June 2020 | |
13 Jan 2020 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 12 July 2019
|
|
09 Dec 2019 | AA | Total exemption full accounts made up to 30 November 2019 | |
03 Dec 2019 | CS01 | Confirmation statement made on 3 November 2019 with updates | |
03 Dec 2019 | PSC07 | Cessation of Matthew William Sinderberry as a person with significant control on 31 July 2019 | |
19 Nov 2019 | TM01 | Termination of appointment of Matthew William Sinderberry as a director on 1 April 2019 | |
11 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
13 Sep 2019 | TM02 | Termination of appointment of Matthew Sinderberry as a secretary on 1 September 2019 | |
03 Sep 2019 | SH02 | Sub-division of shares on 14 June 2019 | |
22 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 12 July 2019
|
|
21 Aug 2019 | AD01 | Registered office address changed from Joblab Ltd Worldview Space 1-4 Pope Street London SE1 3PR United Kingdom to 131 Great Suffolk Street London SE1 1PP on 21 August 2019 | |
14 Dec 2018 | AA | Total exemption full accounts made up to 30 November 2018 | |
12 Nov 2018 | CS01 | Confirmation statement made on 3 November 2018 with no updates |