- Company Overview for LABTECH ASSET MANAGEMENT LIMITED (10491125)
- Filing history for LABTECH ASSET MANAGEMENT LIMITED (10491125)
- People for LABTECH ASSET MANAGEMENT LIMITED (10491125)
- More for LABTECH ASSET MANAGEMENT LIMITED (10491125)
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) |
---|---|---|---|
06 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 May 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 May 2020 | DS01 | Application to strike the company off the register | |
12 Feb 2020 | PSC07 | Cessation of Equiom (Isle of Man) Limited (as Trustee for the Goodheart Trust) as a person with significant control on 12 February 2020 | |
02 Dec 2019 | CS01 | Confirmation statement made on 21 November 2019 with no updates | |
09 Oct 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
24 Jul 2019 | AA01 | Current accounting period extended from 30 November 2019 to 31 March 2020 | |
25 Jun 2019 | AP03 | Appointment of Mr Leon Shelley as a secretary on 25 June 2019 | |
23 May 2019 | RESOLUTIONS |
Resolutions
|
|
04 Mar 2019 | AA | Full accounts made up to 30 November 2017 | |
22 Feb 2019 | AP01 | Appointment of Mr Yaron Shahar as a director on 21 February 2019 | |
16 Jan 2019 | AD01 | Registered office address changed from 12 Hay Hill, Office 3.1 Mayfair London W1J 6DQ England to 54-56 Camden Lock Place London NW1 8AF on 16 January 2019 | |
13 Dec 2018 | TM01 | Termination of appointment of Chen Carlos Moravsky as a director on 11 December 2018 | |
13 Dec 2018 | AP01 | Appointment of Mr Eylon Garfunkel as a director on 11 December 2018 | |
05 Dec 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Dec 2018 | CS01 | Confirmation statement made on 21 November 2018 with no updates | |
04 Dec 2018 | PSC02 | Notification of Equiom (Isle of Man) Limited (as Trustee for the Goodheart Trust) as a person with significant control on 18 July 2018 | |
04 Dec 2018 | PSC01 | Notification of Teddy Sagi as a person with significant control on 11 July 2017 | |
04 Dec 2018 | PSC07 | Cessation of Oren Merchav as a person with significant control on 18 July 2018 | |
15 Nov 2018 | TM01 | Termination of appointment of Sagi Niri as a director on 13 November 2018 | |
23 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jul 2018 | TM01 | Termination of appointment of Robert Akkerman as a director on 11 July 2018 | |
30 May 2018 | AP01 | Appointment of Mr Sagi Niri as a director on 23 May 2018 | |
30 May 2018 | AP01 | Appointment of Mr Chen Carlos Moravsky as a director on 23 May 2018 | |
06 Feb 2018 | AD01 | Registered office address changed from Hogarth House 136 High Holborn Office 3.7 London WC1V 6PX England to 12 Hay Hill, Office 3.1 Mayfair London W1J 6DQ on 6 February 2018 |