Advanced company searchLink opens in new window

PARTICIPATORY CITY LAB CIC

Company number 07801608

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)
30 Mar 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
20 Jan 2020 CS01 Confirmation statement made on 3 November 2019 with updates
16 May 2019 AA Total exemption full accounts made up to 31 October 2018
07 Jan 2019 CS01 Confirmation statement made on 3 November 2018 with no updates
18 Apr 2018 AA Total exemption full accounts made up to 31 October 2017
19 Nov 2017 CS01 Confirmation statement made on 3 November 2017 with updates
29 Sep 2017 AA Total exemption full accounts made up to 31 October 2016
14 Nov 2016 CS01 Confirmation statement made on 3 November 2016 with updates
01 Jun 2016 AA Total exemption small company accounts made up to 31 October 2015
15 Dec 2015 CERTNM Company name changed civic systems lab C.I.C.\certificate issued on 15/12/15
  • RES15 ‐ Change company name resolution on 2015-12-01
15 Dec 2015 CONNOT Change of name notice
11 Dec 2015 AR01 Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 10
03 Dec 2015 TM01 Termination of appointment of Laura Claire Billings as a director on 30 November 2015
03 Dec 2015 TM01 Termination of appointment of Inderpaul Singh Johar as a director on 30 November 2015
03 Dec 2015 TM01 Termination of appointment of Joost Michael Beunderman as a director on 30 November 2015
30 May 2015 AA Total exemption small company accounts made up to 31 October 2014
21 Nov 2014 AR01 Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 10
12 Nov 2014 CERTNM Company name changed social spaces studios LIMITED\certificate issued on 12/11/14
  • RES15 ‐ Change company name resolution on 2014-11-03
12 Nov 2014 CICCON Change of name
12 Nov 2014 CONNOT Change of name notice
11 Nov 2014 SH08 Change of share class name or designation
11 Nov 2014 SH10 Particulars of variation of rights attached to shares
05 Sep 2014 AP01 Appointment of Mr Joost Michael Beunderman as a director on 1 September 2014
04 Sep 2014 AP01 Appointment of Mr Inderpaul Singh Johar as a director on 1 September 2014