GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 15th, September 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 2022/02/16 to C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
filed on: 16th, February 2022
| address
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Hill House 1 Little New Street London EC4A 3TR on 2021/07/02 to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
filed on: 2nd, July 2021
| address
|
Free Download
(2 pages)
|
CH01 |
On 2021/03/31 director's details were changed
filed on: 31st, March 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/04/07.
filed on: 15th, May 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2020/04/07
filed on: 15th, May 2020
| officers
|
Free Download
(1 page)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to Dxc Technology Royal Pavilion Wellesley Road Aldershot Hampshire GU11 1PZ
filed on: 6th, February 2020
| address
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Royal Pavilion Wellesley Road Aldershot Hampshire GU11 1PZ United Kingdom on 2020/01/13 to Hill House 1 Little New Street London EC4A 3TR
filed on: 13th, January 2020
| address
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2018/12/31
filed on: 10th, December 2019
| accounts
|
Free Download
(23 pages)
|
AD01 |
Change of registered address from 1 Pancras Square Kings Cross London Greater London N1C 4AG England on 2019/05/22 to Royal Pavilion Wellesley Road Aldershot Hampshire GU11 1PZ
filed on: 22nd, May 2019
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, May 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, May 2019
| gazette
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2017/12/31
filed on: 24th, December 2018
| accounts
|
Free Download
(24 pages)
|
TM01 |
Director's appointment terminated on 2018/04/01
filed on: 19th, November 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/10/17.
filed on: 19th, November 2018
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018/05/03
filed on: 3rd, May 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, March 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, February 2018
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2017/10/02
filed on: 4th, October 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2017/10/02
filed on: 4th, October 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/10/02.
filed on: 4th, October 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2017/10/02
filed on: 4th, October 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2017/10/02
filed on: 4th, October 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 5 Fleet Place London EC4M 7rd on 2017/10/04 to 1 Pancras Square Kings Cross London Greater London N1C 4AG
filed on: 4th, October 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2017/08/21
filed on: 22nd, August 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/08/17.
filed on: 22nd, August 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2016/12/31
filed on: 16th, August 2017
| accounts
|
Free Download
(23 pages)
|
TM01 |
Director's appointment terminated on 2016/12/19
filed on: 22nd, December 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/12/19.
filed on: 22nd, December 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2016/12/19
filed on: 22nd, December 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/09/26.
filed on: 27th, October 2016
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2015/12/31
filed on: 29th, September 2016
| accounts
|
Free Download
(25 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/11/17
filed on: 26th, November 2015
| annual return
|
Free Download
(6 pages)
|
AA01 |
Current accounting period shortened to 2015/12/31, originally was 2016/01/31.
filed on: 11th, September 2015
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2015/01/31
filed on: 19th, April 2015
| accounts
|
Free Download
(14 pages)
|
TM02 |
Secretary's appointment terminated on 2015/02/05
filed on: 10th, February 2015
| officers
|
Free Download
(1 page)
|
AP03 |
On 2015/02/05, company appointed a new person to the position of a secretary
filed on: 10th, February 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/01/29.
filed on: 3rd, February 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/01/29.
filed on: 3rd, February 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2014/12/09
filed on: 22nd, January 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/12/09.
filed on: 22nd, January 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/11/17
filed on: 15th, December 2014
| annual return
|
Free Download
(4 pages)
|
CONNOT |
Notice of change of name
filed on: 6th, August 2014
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2014/08/06
filed on: 6th, August 2014
| resolution
|
|
CERTNM |
Company name changed labelux uk LTDcertificate issued on 06/08/14
filed on: 6th, August 2014
| change of name
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 2014/01/31
filed on: 18th, June 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/11/17
filed on: 20th, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2013/12/20
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/01/31
filed on: 6th, June 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/11/17
filed on: 20th, November 2012
| annual return
|
Free Download
(4 pages)
|
AA01 |
Accounting period extended to 2013/01/31. Originally it was 2012/11/30
filed on: 8th, March 2012
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 17th, November 2011
| incorporation
|
Free Download
(32 pages)
|