Advanced company searchLink opens in new window

SOCIAL IMPACT LAB COMMUNITY INTEREST COMPANY

Company number 07557881

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1,000
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
  • GBP 1,000
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