- Company Overview for TECH INCUBATOR AB8 LIMITED (08347333)
- Filing history for TECH INCUBATOR AB8 LIMITED (08347333)
- People for TECH INCUBATOR AB8 LIMITED (08347333)
- More for TECH INCUBATOR AB8 LIMITED (08347333)
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) |
---|---|---|---|
26 Mar 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jan 2018 | CS01 | Confirmation statement made on 21 December 2017 with updates | |
23 Oct 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
29 Dec 2016 | CS01 | Confirmation statement made on 21 December 2016 with updates | |
15 Feb 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
21 Dec 2015 | AR01 |
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
03 Oct 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
05 Feb 2015 | CERTNM |
Company name changed life champions licencing LIMITED\certificate issued on 05/02/15
|
|
30 Jan 2015 | AR01 |
Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
|
|
14 Nov 2014 | CERTNM |
Company name changed life champions money LIMITED\certificate issued on 14/11/14
|
|
22 Sep 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
30 May 2014 | AD01 | Registered office address changed from 33 Cavendish Square London W1G 0PW on 30 May 2014 | |
26 Mar 2014 | AR01 |
Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-03-26
|
|
07 Mar 2014 | AD01 | Registered office address changed from Palladia Court 25 Southampton Buildings London WC2A 1AL England on 7 March 2014 | |
04 Jan 2013 | NEWINC |
Incorporation
|