SOCIAL IMPACT LAB COMMUNITY INTEREST COMPANY
Company number 07557881
- Company Overview for SOCIAL IMPACT LAB COMMUNITY INTEREST COMPANY (07557881)
- Filing history for SOCIAL IMPACT LAB COMMUNITY INTEREST COMPANY (07557881)
- People for SOCIAL IMPACT LAB COMMUNITY INTEREST COMPANY (07557881)
- Insolvency for SOCIAL IMPACT LAB COMMUNITY INTEREST COMPANY (07557881)
- More for SOCIAL IMPACT LAB COMMUNITY INTEREST COMPANY (07557881)
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) |
---|---|---|---|
24 May 2024 | COCOMP | Order of court to wind up | |
20 Dec 2023 | AC92 | Restoration by order of the court | |
17 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Jul 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Nov 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
02 Nov 2017 | AA | Full accounts made up to 31 December 2015 | |
02 Nov 2017 | CS01 | Confirmation statement made on 9 March 2017 with updates | |
02 Nov 2017 | RT01 | Administrative restoration application | |
28 Feb 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Sep 2016 | AD01 | Registered office address changed from , 22 Wenlock Road, London, N1 7GU, England to 20-22 Wenlock Road London N1 7GU on 22 September 2016 | |
28 Jul 2016 | TM01 | Termination of appointment of Miranda Aisie Davies as a director on 28 July 2016 | |
24 May 2016 | AR01 |
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-05-24
|
|
19 May 2016 | AD01 | Registered office address changed from , 145-157 st. John Street, London, EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 19 May 2016 | |
14 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
19 Aug 2015 | CH01 | Director's details changed for Ms Laura Emily Hudson on 24 January 2015 | |
19 Aug 2015 | AP01 | Appointment of Ms Miranda Aisie Davies as a director on 30 June 2015 | |
19 Aug 2015 | TM01 | Termination of appointment of Vernon Garfield Allport Iii as a director on 30 June 2015 | |
19 Aug 2015 | TM01 | Termination of appointment of Joel David Selanikio as a director on 30 June 2015 | |
19 Aug 2015 | TM01 | Termination of appointment of David Benjamin Edelstein as a director on 30 June 2015 | |
13 Mar 2015 | AR01 |
Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
|
|
13 Mar 2015 | TM01 | Termination of appointment of Kenneth Ianto Banks as a director on 30 June 2014 | |
13 Mar 2015 | TM01 | Termination of appointment of Diane Coyle as a director on 3 January 2015 | |
13 Mar 2015 | TM01 | Termination of appointment of Sean Martin Mcdonald as a director on 1 December 2014 |