- Company Overview for AI DEVLAB LIMITED (12689862)
- Filing history for AI DEVLAB LIMITED (12689862)
- People for AI DEVLAB LIMITED (12689862)
- More for AI DEVLAB LIMITED (12689862)
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) |
---|---|---|---|
13 Jun 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Jun 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jan 2024 | CS01 | Confirmation statement made on 24 January 2024 with no updates | |
03 Oct 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Oct 2023 | AA | Accounts for a dormant company made up to 29 June 2022 | |
17 Jun 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Mar 2023 | CS01 | Confirmation statement made on 24 January 2023 with no updates | |
07 Feb 2023 | AD01 | Registered office address changed from Office 16 Exchange Street East Imperial Court Liverpool L2 3AB England to Wework 30 Churchill Place Wework C/O Himo Sheikh London E14 5RE on 7 February 2023 | |
06 Dec 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Dec 2022 | AA | Accounts for a dormant company made up to 29 June 2021 | |
22 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jun 2022 | AA01 | Previous accounting period shortened from 30 June 2021 to 29 June 2021 | |
24 Jan 2022 | CS01 | Confirmation statement made on 24 January 2022 with updates | |
06 Oct 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Oct 2021 | AD01 | Registered office address changed from Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD England to Office 16 Exchange Street East Imperial Court Liverpool L2 3AB on 5 October 2021 | |
05 Oct 2021 | CS01 | Confirmation statement made on 21 June 2021 with no updates | |
07 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Feb 2021 | AD01 | Registered office address changed from X1 the Terrace Apt 505 11 Plaza Boulevard Liverpool Merseyside L8 5SW to Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD on 16 February 2021 | |
04 Dec 2020 | AD01 | Registered office address changed from Fontenoy Apartments 618 15 Fontenoy Street Liverpool Merseyside L3 2BE United Kingdom to Xi the Terraceapt 505 11 Plaza Boulevard Liverpool Merseyside L8 5SW on 4 December 2020 | |
22 Jun 2020 | NEWINC |
Incorporation
Statement of capital on 2020-06-22
|