- Company Overview for LABCREATE LIMITED (10295161)
- Filing history for LABCREATE LIMITED (10295161)
- People for LABCREATE LIMITED (10295161)
- More for LABCREATE LIMITED (10295161)
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) |
---|---|---|---|
11 Feb 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Nov 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Nov 2019 | DS01 | Application to strike the company off the register | |
27 Aug 2019 | CS01 | Confirmation statement made on 24 July 2019 with no updates | |
17 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
08 Nov 2018 | AA01 | Previous accounting period extended from 31 March 2018 to 31 July 2018 | |
15 Oct 2018 | PSC07 | Cessation of Reece Dexter Cohen as a person with significant control on 15 October 2018 | |
15 Oct 2018 | TM01 | Termination of appointment of Reece Dexter Cohen as a director on 15 October 2018 | |
25 Jul 2018 | CS01 | Confirmation statement made on 24 July 2018 with no updates | |
22 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
03 Aug 2017 | AD01 | Registered office address changed from Aireside House 24/26 Aire Street Leeds LS1 4HT England to Kestrel House 16 Lower Brunswick Street Leeds LS2 7PU on 3 August 2017 | |
26 Jul 2017 | CS01 | Confirmation statement made on 24 July 2017 with no updates | |
28 Mar 2017 | AD01 | Registered office address changed from 2 Lower Brunswick Street Leeds LS2 7PU United Kingdom to Aireside House 24/26 Aire Street Leeds LS1 4HT on 28 March 2017 | |
21 Nov 2016 | AA01 | Current accounting period shortened from 31 July 2017 to 31 March 2017 | |
22 Sep 2016 | CH01 | Director's details changed for Mr Aaron Lindsay on 21 September 2016 | |
25 Jul 2016 | NEWINC |
Incorporation
Statement of capital on 2016-07-25
|