- Company Overview for MY LABEL LONDON LIMITED (07267853)
- Filing history for MY LABEL LONDON LIMITED (07267853)
- People for MY LABEL LONDON LIMITED (07267853)
- More for MY LABEL LONDON LIMITED (07267853)
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) |
---|---|---|---|
01 Oct 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jun 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Jun 2013 | DS01 | Application to strike the company off the register | |
13 Jun 2012 | AA | Accounts for a dormant company made up to 31 May 2012 | |
12 Jun 2012 | AR01 |
Annual return made up to 27 May 2012
Statement of capital on 2012-06-12
|
|
07 Feb 2012 | AA | Accounts for a dormant company made up to 31 May 2011 | |
07 Feb 2012 | TM01 | Termination of appointment of Dean Kurlander as a director on 30 January 2012 | |
07 Oct 2011 | TM01 | Termination of appointment of Louis Kurlander as a director on 1 May 2011 | |
20 Jun 2011 | AR01 | Annual return made up to 27 May 2011 with full list of shareholders | |
25 Jun 2010 | AP01 | Appointment of Louis Kurlander as a director | |
25 Jun 2010 | TM01 | Termination of appointment of Evey Kurlander as a director | |
17 Jun 2010 | AP01 | Appointment of Mr Dean Kurlander as a director | |
16 Jun 2010 | AP01 | Appointment of Mr David Nathan Joseph as a director | |
16 Jun 2010 | AP01 | Appointment of Evey Kurlander as a director | |
16 Jun 2010 | AP01 | Appointment of Tony Christofi as a director | |
16 Jun 2010 | SH01 |
Statement of capital following an allotment of shares on 10 June 2010
|
|
16 Jun 2010 | TM01 | Termination of appointment of Michael Holder as a director | |
16 Jun 2010 | AD01 | Registered office address changed from 1st Floor Office 8-10 Stamford Hill London N16 6XZ England on 16 June 2010 | |
27 May 2010 | NEWINC |
Incorporation
|