Advanced company searchLink opens in new window

LABI LTD

Company number 08713710

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)
14 Mar 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
02 Dec 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 51
29 Jun 2015 AA Total exemption small company accounts made up to 30 November 2014
11 May 2015 TM01 Termination of appointment of Miftar Zabeli as a director on 30 March 2015
11 May 2015 TM01 Termination of appointment of Emanuel Crenstil Addae as a director on 30 March 2015
10 Apr 2015 AD01 Registered office address changed from Assured Harriott Drive Heathcote Industrial Estate Warwick CV34 6TJ to 609 -611 Fulham Road London SW6 5UA on 10 April 2015
10 Apr 2015 TM01 Termination of appointment of Heath Simon Evans as a director on 30 March 2015
10 Apr 2015 TM01 Termination of appointment of Miftar Zabeli as a director on 30 March 2015
10 Apr 2015 TM01 Termination of appointment of Emanuel Crenstil Addae as a director on 30 March 2015
05 Mar 2015 AA01 Previous accounting period extended from 31 October 2014 to 30 November 2014
25 Feb 2015 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
25 Feb 2015 AD01 Registered office address changed from 609 - 611 Fulham Road London SW6 5UA United Kingdom to Assured Harriott Drive Heathcote Industrial Estate Warwick CV34 6TJ on 25 February 2015
20 May 2014 SH08 Change of share class name or designation
20 May 2014 SH01 Statement of capital following an allotment of shares on 9 May 2014
  • GBP 100
20 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Agreements 09/05/2014
  • RES12 ‐ Resolution of varying share rights or name
16 May 2014 CERTNM Company name changed labi deli LIMITED\certificate issued on 16/05/14
  • RES15 ‐ Change company name resolution on 2014-05-09
16 May 2014 CONNOT Change of name notice
01 Oct 2013 NEWINC Incorporation