Advanced company searchLink opens in new window

LABTECH ASSET MANAGEMENT LIMITED

Company number 10491125

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 May 2020 GAZ1(A) First Gazette notice for voluntary strike-off
05 May 2020 DS01 Application to strike the company off the register
12 Feb 2020 PSC07 Cessation of Equiom (Isle of Man) Limited (as Trustee for the Goodheart Trust) as a person with significant control on 12 February 2020
02 Dec 2019 CS01 Confirmation statement made on 21 November 2019 with no updates
09 Oct 2019 AA Accounts for a dormant company made up to 30 November 2018
24 Jul 2019 AA01 Current accounting period extended from 30 November 2019 to 31 March 2020
25 Jun 2019 AP03 Appointment of Mr Leon Shelley as a secretary on 25 June 2019
23 May 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-23
04 Mar 2019 AA Full accounts made up to 30 November 2017
22 Feb 2019 AP01 Appointment of Mr Yaron Shahar as a director on 21 February 2019
16 Jan 2019 AD01 Registered office address changed from 12 Hay Hill, Office 3.1 Mayfair London W1J 6DQ England to 54-56 Camden Lock Place London NW1 8AF on 16 January 2019
13 Dec 2018 TM01 Termination of appointment of Chen Carlos Moravsky as a director on 11 December 2018
13 Dec 2018 AP01 Appointment of Mr Eylon Garfunkel as a director on 11 December 2018
05 Dec 2018 DISS40 Compulsory strike-off action has been discontinued
04 Dec 2018 CS01 Confirmation statement made on 21 November 2018 with no updates
04 Dec 2018 PSC02 Notification of Equiom (Isle of Man) Limited (as Trustee for the Goodheart Trust) as a person with significant control on 18 July 2018
04 Dec 2018 PSC01 Notification of Teddy Sagi as a person with significant control on 11 July 2017
04 Dec 2018 PSC07 Cessation of Oren Merchav as a person with significant control on 18 July 2018
15 Nov 2018 TM01 Termination of appointment of Sagi Niri as a director on 13 November 2018
23 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
18 Jul 2018 TM01 Termination of appointment of Robert Akkerman as a director on 11 July 2018
30 May 2018 AP01 Appointment of Mr Sagi Niri as a director on 23 May 2018
30 May 2018 AP01 Appointment of Mr Chen Carlos Moravsky as a director on 23 May 2018
06 Feb 2018 AD01 Registered office address changed from Hogarth House 136 High Holborn Office 3.7 London WC1V 6PX England to 12 Hay Hill, Office 3.1 Mayfair London W1J 6DQ on 6 February 2018