- Company Overview for LABOUR LEAVE LIMITED (08444905)
- Filing history for LABOUR LEAVE LIMITED (08444905)
- People for LABOUR LEAVE LIMITED (08444905)
- More for LABOUR LEAVE LIMITED (08444905)
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) |
---|---|---|---|
01 Mar 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Jan 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
14 Dec 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Dec 2021 | DS01 | Application to strike the company off the register | |
01 Dec 2021 | CS01 | Confirmation statement made on 17 October 2021 with no updates | |
16 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
27 Oct 2020 | CS01 | Confirmation statement made on 17 October 2020 with no updates | |
02 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
19 Apr 2019 | CS01 | Confirmation statement made on 19 March 2019 with no updates | |
28 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
11 Jul 2018 | PSC01 | Notification of Brendan Chilton as a person with significant control on 28 June 2018 | |
11 Jul 2018 | PSC07 | Cessation of John Angus Donald Mills as a person with significant control on 28 June 2018 | |
11 Jul 2018 | AD01 | Registered office address changed from 72 Albert Street London NW1 7NR to 19 Luddenham Close Ashford Kent TN23 5SE on 11 July 2018 | |
11 Jul 2018 | TM01 | Termination of appointment of John Angus Donald Mills as a director on 28 June 2018 | |
26 Mar 2018 | CS01 | Confirmation statement made on 19 March 2018 with no updates | |
28 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
23 Mar 2017 | CS01 | Confirmation statement made on 18 March 2017 with updates | |
03 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
27 Apr 2016 | AR01 | Annual return made up to 14 March 2016 | |
12 Nov 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
06 Nov 2015 | AP01 | Appointment of Mr Brendan Chilton as a director on 2 October 2015 | |
08 Oct 2015 | CERTNM |
Company name changed labour for a referendum LIMITED\certificate issued on 08/10/15
|
|
08 Oct 2015 | CONNOT | Change of name notice | |
06 Oct 2015 | AD01 | Registered office address changed from Jml House Regis Road London NW5 3EG to 72 Albert Street London NW1 7NR on 6 October 2015 | |
08 Apr 2015 | AR01 | Annual return made up to 14 March 2015 no member list |