Advanced company searchLink opens in new window

RE LABS LIMITED

Company number 10265649

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)
01 Feb 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
02 Nov 2021 DS01 Application to strike the company off the register
30 Apr 2021 AA01 Previous accounting period extended from 31 July 2020 to 31 January 2021
18 Feb 2021 CS01 Confirmation statement made on 18 February 2021 with no updates
10 Dec 2020 AD03 Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA
10 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
09 Dec 2020 CS01 Confirmation statement made on 25 June 2020 with updates
09 Dec 2020 AD02 Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA
24 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
30 Jul 2020 AA Micro company accounts made up to 31 July 2019
29 Nov 2019 RP04AP01 Second filing for the appointment of Michael Anthony Smith as a director
11 Nov 2019 PSC02 Notification of Sony Corporation as a person with significant control on 20 September 2019
11 Nov 2019 PSC07 Cessation of Robert Winters Ronaldson as a person with significant control on 20 September 2019
11 Nov 2019 TM01 Termination of appointment of Robert Winters Ronaldson as a director on 20 September 2019
11 Nov 2019 AP01 Appointment of Mr William Patrick Rowe as a director on 20 September 2019
11 Nov 2019 AP01 Appointment of Mr Michael Anthony Smith as a director on 20 August 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 29/11/2019.
11 Nov 2019 TM01 Termination of appointment of Edward Winters Ronaldson as a director on 20 September 2019
11 Nov 2019 AD01 Registered office address changed from Flat 2, Keats House 34 Faraday Road London W10 5RS United Kingdom to 9 Derry Street London W8 5HY on 11 November 2019
25 Jun 2019 CS01 Confirmation statement made on 25 June 2019 with no updates
01 May 2019 AA Micro company accounts made up to 31 July 2018
05 Oct 2018 AD01 Registered office address changed from Flat 2, 34 Keats House Faraday Road London W10 5RS United Kingdom to Flat 2, Keats House 34 Faraday Road London W10 5RS on 5 October 2018
04 Oct 2018 AD01 Registered office address changed from Flat 1, 16 Welmar Mews Welmar Mews London SW4 7DD England to Flat 2, 34 Keats House Faraday Road London W10 5RS on 4 October 2018
25 Jun 2018 CS01 Confirmation statement made on 25 June 2018 with no updates
05 Apr 2018 AA Micro company accounts made up to 31 July 2017