- Company Overview for LABTECH LONDON LIMITED (09229268)
- Filing history for LABTECH LONDON LIMITED (09229268)
- People for LABTECH LONDON LIMITED (09229268)
- Registers for LABTECH LONDON LIMITED (09229268)
- More for LABTECH LONDON LIMITED (09229268)
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) |
---|---|---|---|
02 Mar 2017 | AA | Full accounts made up to 31 December 2015 | |
24 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Sep 2016 | CS01 | Confirmation statement made on 22 September 2016 with updates | |
30 Aug 2016 | AA01 | Previous accounting period shortened from 31 December 2016 to 31 March 2016 | |
23 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jul 2016 | TM01 | Termination of appointment of Alon Shamir as a director on 14 July 2016 | |
14 Jul 2016 | TM01 | Termination of appointment of Alon Shamir as a director on 14 July 2016 | |
14 Jul 2016 | AP01 | Appointment of Mr David Brown as a director on 12 July 2016 | |
24 May 2016 | AA01 | Previous accounting period extended from 30 September 2015 to 31 December 2015 | |
03 Nov 2015 | AR01 |
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-11-03
|
|
27 Mar 2015 | AD01 | Registered office address changed from 32 Camden Lock Place Camden Town London NW1 8AL to 54-56 Camden Lock Place London NW1 8AF on 27 March 2015 | |
06 Mar 2015 | AD01 | Registered office address changed from James Cameron House 12 Castlehaven Road London NW1 8QW England to 32 Camden Lock Place Camden Town London NW1 8AL on 6 March 2015 | |
27 Nov 2014 | CERTNM |
Company name changed camdeal technologies LIMITED\certificate issued on 27/11/14
|
|
17 Nov 2014 | CONNOT | Change of name notice | |
22 Sep 2014 | NEWINC |
Incorporation
Statement of capital on 2014-09-22
|