- Company Overview for C LABS ECOMMERCE LTD (06706951)
- Filing history for C LABS ECOMMERCE LTD (06706951)
- People for C LABS ECOMMERCE LTD (06706951)
- More for C LABS ECOMMERCE LTD (06706951)
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) |
---|---|---|---|
23 Jul 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
22 Jul 2014 | AA | Total exemption small company accounts made up to 30 April 2012 | |
07 Jul 2014 | AA01 | Current accounting period extended from 30 April 2014 to 31 October 2014 | |
30 Jan 2014 | AD01 | Registered office address changed from C/O a Neophytou & Co 16 Lytton Road New Barnet Barnet Hertfordshire EN5 5BY on 30 January 2014 | |
13 Nov 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Nov 2013 | AR01 |
Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2013-11-12
|
|
22 Jun 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 May 2013 | CERTNM |
Company name changed jac media LTD\certificate issued on 01/05/13
|
|
30 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Dec 2012 | AR01 | Annual return made up to 24 September 2012 with full list of shareholders | |
17 Dec 2012 | AD01 | Registered office address changed from 20 Lytton Road New Barnet Barnet Hertfordshire EN5 5BY England on 17 December 2012 | |
27 Jan 2012 | AA | Total exemption full accounts made up to 30 April 2011 | |
25 Oct 2011 | AR01 | Annual return made up to 24 September 2011 with full list of shareholders | |
09 May 2011 | AA | Total exemption full accounts made up to 30 April 2010 | |
01 Mar 2011 | AD01 | Registered office address changed from 1 John Oliver Buildings 53 Wood Street Barnet Hertfordshire EN5 4BS on 1 March 2011 | |
26 Oct 2010 | AR01 | Annual return made up to 24 September 2010 with full list of shareholders | |
25 Oct 2010 | CH01 | Director's details changed for Mr Antonello Antonello Zunino on 24 September 2010 | |
24 Oct 2010 | CH01 | Director's details changed for Mr. Luigicarlo Moccia on 24 September 2010 | |
10 May 2010 | CH01 | Director's details changed for Mr. Luigicarlo Moccia on 1 November 2009 | |
10 May 2010 | AP01 | Appointment of Antonello Zunino as a director | |
01 Dec 2009 | AA | Total exemption small company accounts made up to 30 April 2009 | |
14 Oct 2009 | AR01 | Annual return made up to 24 September 2009 with full list of shareholders | |
30 Mar 2009 | 225 | Accounting reference date shortened from 30/09/2009 to 30/04/2009 | |
08 Jan 2009 | 288b | Appointment terminated director jonathan conway | |
06 Jan 2009 | 287 | Registered office changed on 06/01/2009 from 53 john oliver buildings 53 wood street barnet hertfordshire EN5 4BS |