- Company Overview for OLD ST LABS LTD (08309199)
- Filing history for OLD ST LABS LTD (08309199)
- People for OLD ST LABS LTD (08309199)
- Charges for OLD ST LABS LTD (08309199)
- Insolvency for OLD ST LABS LTD (08309199)
- More for OLD ST LABS LTD (08309199)
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) |
---|---|---|---|
10 Dec 2020 | CS01 | Confirmation statement made on 10 December 2020 with no updates | |
01 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
11 Dec 2019 | CS01 | Confirmation statement made on 10 December 2019 with updates | |
15 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 28 March 2019
|
|
25 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
03 Dec 2018 | CS01 | Confirmation statement made on 25 November 2018 with updates | |
22 Nov 2018 | TM01 | Termination of appointment of Richard William Wemyss Anson as a director on 5 November 2018 | |
22 Nov 2018 | TM01 | Termination of appointment of David Stuart Gilbertson as a director on 31 October 2018 | |
28 Sep 2018 | MR01 | Registration of charge 083091990001, created on 25 September 2018 | |
06 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
05 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
27 Nov 2017 | CS01 | Confirmation statement made on 25 November 2017 with no updates | |
27 Nov 2017 | PSC07 | Cessation of Esther Anne Rees as a person with significant control on 24 November 2017 | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
30 Nov 2016 | CS01 | Confirmation statement made on 25 November 2016 with updates | |
06 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
02 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 16 September 2016
|
|
08 Mar 2016 | AR01 |
Annual return made up to 27 December 2015 with full list of shareholders
Statement of capital on 2016-03-08
|
|
05 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Mar 2016 | AR01 |
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2016-03-04
|
|
01 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
23 Jan 2015 | AP01 | Appointment of Mr Richard William Wemyss Anson as a director on 2 December 2014 |