- Company Overview for LABH ENTERPRISES LIMITED (09381733)
- Filing history for LABH ENTERPRISES LIMITED (09381733)
- People for LABH ENTERPRISES LIMITED (09381733)
- More for LABH ENTERPRISES LIMITED (09381733)
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) |
---|---|---|---|
12 Oct 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Jul 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Jul 2021 | DS01 | Application to strike the company off the register | |
01 Jul 2021 | AA | Micro company accounts made up to 31 May 2021 | |
30 Jun 2021 | AA01 | Previous accounting period extended from 31 January 2021 to 31 May 2021 | |
20 Jan 2021 | CS01 | Confirmation statement made on 20 January 2021 with updates | |
09 Oct 2020 | CS01 | Confirmation statement made on 9 October 2020 with updates | |
30 Jun 2020 | AA | Micro company accounts made up to 31 January 2020 | |
16 Jan 2020 | CS01 | Confirmation statement made on 9 January 2020 with no updates | |
23 Dec 2019 | AD01 | Registered office address changed from 14 Tates Way Stevenage Hertfordshire SG1 4WP England to C/O Rus & Co 1190a-1194 Stratford Road Hall Green Birmingham B28 8AB on 23 December 2019 | |
09 May 2019 | AA | Micro company accounts made up to 31 January 2019 | |
18 Jan 2019 | CS01 | Confirmation statement made on 9 January 2019 with updates | |
03 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
22 Jan 2018 | CS01 | Confirmation statement made on 9 January 2018 with updates | |
28 Sep 2017 | AA | Micro company accounts made up to 31 January 2017 | |
20 Jan 2017 | CS01 | Confirmation statement made on 9 January 2017 with updates | |
07 Oct 2016 | CH01 | Director's details changed for Mr Gurinder Sokhi on 6 October 2016 | |
06 Oct 2016 | AA | Micro company accounts made up to 31 January 2016 | |
09 Feb 2016 | AR01 |
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
|
|
09 Feb 2016 | CH01 | Director's details changed for Mr Gurinder Sokhi on 1 January 2016 | |
22 Jan 2015 | AD01 | Registered office address changed from 1192 Stratford Road Hall Green Birmingham B28 8AB England to 14 Tates Way Stevenage Hertfordshire SG1 4WP on 22 January 2015 | |
09 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-09
|