- Company Overview for LABRINTH 2013 LIMITED (08506561)
- Filing history for LABRINTH 2013 LIMITED (08506561)
- People for LABRINTH 2013 LIMITED (08506561)
- Charges for LABRINTH 2013 LIMITED (08506561)
- More for LABRINTH 2013 LIMITED (08506561)
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 Aug 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 May 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 May 2021 | DS01 | Application to strike the company off the register | |
15 Apr 2021 | CH01 | Director's details changed for Mr Darren Andrew Werth on 15 April 2021 | |
15 Apr 2021 | CH01 | Director's details changed for Mr Richard Smith on 15 April 2021 | |
15 Apr 2021 | CH01 | Director's details changed for Mr Daniel Charles Berko on 15 April 2021 | |
15 Apr 2021 | CH01 | Director's details changed for Mr Laurence Jeremy Beck on 15 April 2021 | |
02 Feb 2021 | AD01 | Registered office address changed from C/O Blick Rothenberg Limited 7-10 Chandos Street London W1G 9DQ United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on 2 February 2021 | |
05 May 2020 | CS01 | Confirmation statement made on 26 April 2020 with no updates | |
09 Jan 2020 | AD01 | Registered office address changed from C/O Shelley Stock Hutter Llp 1st Floor 7 - 10 Chandos Street London W1G 9DQ to C/O Blick Rothenberg Limited 7-10 Chandos Street London W1G 9DQ on 9 January 2020 | |
10 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
09 May 2019 | CS01 | Confirmation statement made on 26 April 2019 with updates | |
06 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
27 Apr 2018 | CS01 | Confirmation statement made on 26 April 2018 with updates | |
25 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
27 Apr 2017 | CS01 | Confirmation statement made on 26 April 2017 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Apr 2016 | AR01 |
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
|
|
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
28 Apr 2015 | AR01 |
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
28 Apr 2015 | CH01 | Director's details changed for Mr Darren Andrew Werth on 25 April 2015 | |
28 Apr 2015 | CH01 | Director's details changed for Mr Laurence Jeremy Beck on 25 April 2015 | |
06 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
29 May 2014 | AR01 |
Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-05-29
|
|
29 May 2014 | CH01 | Director's details changed for Mr Daniel Charles Berko on 25 April 2014 |