- Company Overview for RETH!NK LABS LIMITED (09014879)
- Filing history for RETH!NK LABS LIMITED (09014879)
- People for RETH!NK LABS LIMITED (09014879)
- More for RETH!NK LABS LIMITED (09014879)
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) |
---|---|---|---|
18 Jun 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Apr 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Mar 2019 | DS01 | Application to strike the company off the register | |
28 Jan 2019 | AA | Accounts for a dormant company made up to 30 April 2018 | |
02 May 2018 | CS01 | Confirmation statement made on 2 May 2018 with updates | |
25 Jan 2018 | AA | Accounts for a dormant company made up to 30 April 2017 | |
04 May 2017 | CS01 | Confirmation statement made on 2 May 2017 with updates | |
10 Apr 2017 | RP04AR01 | Second filing of the annual return made up to 2 May 2016 | |
08 Mar 2017 | RP04AR01 | Second filing of the annual return made up to 2 May 2015 | |
15 Dec 2016 | AA | Accounts for a dormant company made up to 30 April 2016 | |
28 Oct 2016 | CH01 | Director's details changed for Mr Julian Striebel on 28 October 2016 | |
28 Oct 2016 | CH01 | Director's details changed for Mr Julian Striebel on 28 October 2016 | |
28 Oct 2016 | AP04 | Appointment of Ga Secretarial Service Limited as a secretary on 28 October 2016 | |
28 Oct 2016 | AD01 | Registered office address changed from 69 Great Hampton Street Birmingham B18 6EW to Cornwall Buildings 45 Newhall Street 1st Floor Suite 104 Birmingham B3 3QR on 28 October 2016 | |
28 Oct 2016 | TM02 | Termination of appointment of Go Ahead Service Limited as a secretary on 28 October 2016 | |
04 May 2016 | AR01 |
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-04
|
|
27 Jan 2016 | AA | Accounts for a dormant company made up to 30 April 2015 | |
06 May 2015 | AR01 |
Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-06
|
|
04 Feb 2015 | AP04 | Appointment of Go Ahead Service Limited as a secretary on 12 January 2015 | |
04 Feb 2015 | AD01 | Registered office address changed from C/O Coddan Cpm Ltd 124 Baker Street London W1U 6TY to 69 Great Hampton Street Birmingham B18 6EW on 4 February 2015 | |
02 May 2014 | AR01 |
Annual return made up to 2 May 2014 with full list of shareholders
Statement of capital on 2014-05-02
|
|
28 Apr 2014 | NEWINC |
Incorporation
|