Advanced company searchLink opens in new window

JOBLAB LIMITED

Company number 09291775

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)
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
  • GBP 118.6048
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
  • GBP 116.00161
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
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub-division of ordinary shares 11/06/2019
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 121.99825
  • ANNOTATION Clarification a second filed SH01 was registered on 13/01/2020
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