LABEL LABS LIMITED
Status | DISSOLVED |
Company No. | 04652840 |
Category | Private Limited Company |
Incorporated | 30 Jan 2003 |
Age | 21 years, 4 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 31 Dec 2019 |
Years | 4 years, 5 months, 7 days |
SUMMARY
LABEL LABS LIMITED is an dissolved private limited company with number 04652840. It was incorporated 21 years, 4 months, 8 days ago, on 30 January 2003 and it was dissolved 4 years, 5 months, 7 days ago, on 31 December 2019. The company address is Fox Hill End, Brick Hill Fox Hill End, Brick Hill, Woking, GU24 8TH.
Company Fillings
Gazette dissolved voluntary
Date: 31 Dec 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 03 Oct 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 12 Feb 2019
Action Date: 30 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-30
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 12 Feb 2018
Action Date: 30 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-30
Documents
Accounts with accounts type micro entity
Date: 29 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 07 Feb 2017
Action Date: 30 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-30
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2016
Action Date: 30 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-30
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2015
Action Date: 30 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-30
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2014
Action Date: 30 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-30
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2013
Action Date: 30 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-30
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2012
Action Date: 30 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-30
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2011
Action Date: 30 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-30
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2010
Action Date: 30 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-30
Documents
Change person director company with change date
Date: 01 Mar 2010
Action Date: 30 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-30
Officer name: David Charles Bygrave
Documents
Change person director company with change date
Date: 01 Mar 2010
Action Date: 30 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-30
Officer name: Victoria Carol Elizabeth Bygrave
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 17 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 05 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 27 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/01/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 23 Nov 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 24 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/01/06; full list of members
Documents
Legacy
Date: 17 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 21 Nov 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 17 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/01/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Dec 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 10 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/01/04; full list of members
Documents
Legacy
Date: 23 Feb 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Feb 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Feb 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Feb 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Feb 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Feb 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Mar 2003
Category: Capital
Type: 88(2)R
Description: Ad 19/02/03--------- £ si 550@1=550 £ ic 450/1000
Documents
Miscellaneous
Date: 22 Mar 2003
Category: Miscellaneous
Type: MISC
Description: Amending 882 iss 30/01/03
Documents
Legacy
Date: 04 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Feb 2003
Category: Capital
Type: 88(2)R
Description: Ad 30/01/03--------- £ si 450@1=450 £ ic 2/452
Documents
Legacy
Date: 28 Feb 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 28 Feb 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 12 Feb 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed colabel LIMITED\certificate issued on 12/02/03
Documents
Legacy
Date: 31 Jan 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 31 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
NEW BURLINGTON HOUSE,LONDON,NW11 0PU
Number: | 10994947 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROSECRADDOC HOLIDAY VILLAGE,LISKEARD,PL14 5BU
Number: | 02280148 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHIELD ENGINEERING (SYSTON) LIMITED
365 FOSSE WAY,SYSTON,LE7 1NL
Number: | 00495735 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 CLOCKHOUSE SQUARE,,GLOUCESTERSHIRE,GL54 4LY
Number: | 04686472 |
Status: | ACTIVE |
Category: | Private Limited Company |
100 ROOM 307,GLASGOW,G2 1PP
Number: | SC541303 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 THE COURTYARD,CONGLETON,CW12 4TR
Number: | 11235025 |
Status: | ACTIVE |
Category: | Private Limited Company |