Advanced company searchLink opens in new window

PRO LAB DESIGN LIMITED

Company number 12409867

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)
12 Jun 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
28 May 2024 GAZ1 First Gazette notice for compulsory strike-off
15 Feb 2024 CS01 Confirmation statement made on 15 February 2024 with updates
15 Feb 2024 AD01 Registered office address changed from Unit 17 Western Avenue Pro Lab Design Limited London W3 0TG England to 12 Ballinger Point 67 Bromley High Street London E3 3EH on 15 February 2024
15 Feb 2024 PSC07 Cessation of Md Ashiqur Rahman as a person with significant control on 14 February 2024
15 Feb 2024 TM01 Termination of appointment of Md Ashiqur Rahman as a director on 14 February 2024
15 Feb 2024 PSC01 Notification of Sheikh Salahuddin as a person with significant control on 14 February 2024
15 Feb 2024 AP01 Appointment of Mr Sheikh Salahuddin as a director on 14 February 2024
09 Feb 2024 CS01 Confirmation statement made on 16 January 2024 with no updates
04 Oct 2023 AA Total exemption full accounts made up to 31 March 2022
16 Aug 2023 DISS40 Compulsory strike-off action has been discontinued
15 Aug 2023 CS01 Confirmation statement made on 16 January 2023 with updates
14 Aug 2023 CH01 Director's details changed for Mr Ashiqur Rahaman on 1 August 2023
11 Aug 2023 PSC01 Notification of Md Ashiqur Rahman as a person with significant control on 6 April 2023
23 Jul 2023 MR04 Satisfaction of charge 124098670001 in full
06 Apr 2023 TM01 Termination of appointment of Simon Silva Ribeiro as a director on 28 February 2023
06 Apr 2023 TM01 Termination of appointment of Nicola Louise Burgess as a director on 28 February 2023
06 Apr 2023 AD01 Registered office address changed from 117 Harley Street London W1G 6AS England to Unit 17 Western Avenue Pro Lab Design Limited London W3 0TG on 6 April 2023
06 Apr 2023 PSC07 Cessation of Simon Silva Ribeiro as a person with significant control on 28 February 2023
06 Apr 2023 AP01 Appointment of Mr Ashiqur Rahaman as a director on 28 February 2023
06 Apr 2023 PSC07 Cessation of Nicola Louise Burgess as a person with significant control on 28 February 2023
10 Mar 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
13 Sep 2022 AD01 Registered office address changed from Figurit Niddry Lodge 51 Holland Street Kensington London W8 7JB England to 117 Harley Street London W1G 6AS on 13 September 2022
25 Feb 2022 CS01 Confirmation statement made on 16 January 2022 with updates