- Company Overview for THE CONCEPTUAL ENGINEERING LAB LIMITED (06900313)
- Filing history for THE CONCEPTUAL ENGINEERING LAB LIMITED (06900313)
- People for THE CONCEPTUAL ENGINEERING LAB LIMITED (06900313)
- More for THE CONCEPTUAL ENGINEERING LAB LIMITED (06900313)
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) |
---|---|---|---|
04 Jun 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Feb 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jun 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Dec 2010 | AR01 |
Annual return made up to 24 December 2010 with full list of shareholders
Statement of capital on 2010-12-30
|
|
30 Dec 2010 | AD01 | Registered office address changed from 6-8 Standard Place Rivington Street London EC2A 3BE United Kingdom on 30 December 2010 | |
30 Dec 2010 | TM02 | Termination of appointment of 5X5 Services Ltd as a secretary | |
01 Jun 2010 | AR01 | Annual return made up to 8 May 2010 with full list of shareholders | |
01 Jun 2010 | CH01 | Director's details changed for Mr Bishara Alexis Elias Smeir on 8 May 2010 | |
01 Jun 2010 | AD01 | Registered office address changed from Ground Floor Rear 6-8 Standard Place Rivington Stree London EC2A 3BE on 1 June 2010 | |
01 Jun 2010 | CH04 | Secretary's details changed for 5X5 Services Ltd on 8 May 2010 | |
08 May 2009 | NEWINC | Incorporation |