THINK PRODUCT LAB LIMITED

1st Floor Gallery Court 1st Floor Gallery Court, London, N3 2FG
StatusDISSOLVED
Company No.06707455
CategoryPrivate Limited Company
Incorporated25 Sep 2008
Age15 years, 8 months, 20 days
JurisdictionEngland Wales
Dissolution08 Jan 2019
Years5 years, 5 months, 7 days

SUMMARY

THINK PRODUCT LAB LIMITED is an dissolved private limited company with number 06707455. It was incorporated 15 years, 8 months, 20 days ago, on 25 September 2008 and it was dissolved 5 years, 5 months, 7 days ago, on 08 January 2019. The company address is 1st Floor Gallery Court 1st Floor Gallery Court, London, N3 2FG.



Company Fillings

Gazette dissolved voluntary

Date: 08 Jan 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Oct 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 Sep 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alvin Harris

Termination date: 2018-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Richard Frenkel

Termination date: 2018-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jan 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Jan 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2018

Action Date: 25 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-25

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jan 2018

Action Date: 05 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Daniel Woolman

Cessation date: 2018-01-05

Documents

View document PDF

Gazette notice compulsory

Date: 05 Dec 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control

Date: 04 Oct 2017

Action Date: 04 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-10-04

Psc name: Think Product Lab Holdings Ltd

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2016

Action Date: 25 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 29 Sep 2016

Action Date: 25 Jul 2016

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Ta Company Secretaries Limited

Change date: 2016-07-25

Documents

View document PDF

Resolution

Date: 23 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2015

Action Date: 25 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-25

Documents

View document PDF

Capital allotment shares

Date: 28 Oct 2015

Action Date: 01 Jan 2014

Category: Capital

Type: SH01

Capital : 12,022.1 GBP

Date: 2014-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Mar 2015

Action Date: 11 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-11

Old address: 13 Station Road Finchley London N3 2SB

New address: 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2014

Action Date: 25 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Certificate change of name company

Date: 10 Apr 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bini products LIMITED\certificate issued on 10/04/14

Documents

View document PDF

Resolution

Date: 21 Mar 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous extended

Date: 17 Feb 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2013

Action Date: 25 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-25

Documents

View document PDF

Statement of companys objects

Date: 10 Oct 2013

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 10 Oct 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 10 Oct 2013

Action Date: 27 Jun 2013

Category: Capital

Type: SH01

Date: 2013-06-27

Capital : 361 GBP

Documents

View document PDF

Appoint person director company with name

Date: 27 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stuart Woolman

Documents

View document PDF

Appoint corporate secretary company with name

Date: 26 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Ta Company Secretaries Limited

Documents

View document PDF

Termination secretary company with name

Date: 26 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ra Company Secretaries Limited

Documents

View document PDF

Appoint person director company with name

Date: 26 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Frenkel

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2012

Action Date: 25 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-25

Documents

View document PDF

Capital allotment shares

Date: 24 Aug 2012

Action Date: 15 Feb 2012

Category: Capital

Type: SH01

Date: 2012-02-15

Capital : 11,670.1 GBP

Documents

View document PDF

Capital allotment shares

Date: 24 Aug 2012

Action Date: 15 Feb 2012

Category: Capital

Type: SH01

Capital : 11,670.1 GBP

Date: 2012-02-15

Documents

View document PDF

Capital allotment shares

Date: 24 Aug 2012

Action Date: 01 May 2010

Category: Capital

Type: SH01

Capital : 10,807.2 GBP

Date: 2010-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2011

Action Date: 25 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-25

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Oct 2011

Action Date: 05 Oct 2011

Category: Address

Type: AD01

Change date: 2011-10-05

Old address: Richard Anthony & Co 13 Station Road Finchley London N32SB United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Feb 2011

Action Date: 11 Feb 2011

Category: Address

Type: AD01

Change date: 2011-02-11

Old address: Churchill House 137 Brent Street London NW4 4DJ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2011

Action Date: 25 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Appoint person director company with name

Date: 08 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alvin Harris

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2010

Action Date: 25 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-25

Documents

View document PDF

Legacy

Date: 22 May 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 20 May 2009

Category: Address

Type: 287

Description: Registered office changed on 20/05/2009 from 13 station road london N3 2SB

Documents

View document PDF

Legacy

Date: 01 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary temple secretaries LIMITED

Documents

View document PDF

Legacy

Date: 01 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director company directors LIMITED

Documents

View document PDF

Legacy

Date: 01 Nov 2008

Category: Officers

Type: 288a

Description: Secretary appointed ra company secretaries LIMITED

Documents

View document PDF

Legacy

Date: 01 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed daniel woolman

Documents

View document PDF

Legacy

Date: 28 Oct 2008

Category: Capital

Type: 88(2)

Description: Ad 25/09/08\gbp si 99@1=99\gbp ic 1/100\

Documents

View document PDF

Incorporation company

Date: 25 Sep 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIG TALL ORDER LIMITED

STONE & CO CHARNWOOD HOUSE,BRISTOL,BS3 2NA

Number:10654462
Status:ACTIVE
Category:Private Limited Company

CLEARSENSE MARKETING LIMITED

16 BEAR GARDEN ROAD,BANBURY,OX16 9PH

Number:07394983
Status:ACTIVE
Category:Private Limited Company

COMPASS GALLERY LIMITED

178 WEST REGENT STREET,,G2 4RL

Number:SC046634
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

EXODUS ORBITALS LTD

8 BLIGHMONT CRESCENT,SOUTHAMPTON,SO15 8RH

Number:11393851
Status:ACTIVE
Category:Private Limited Company

SCRIPT YORKSHIRE LIMITED

LEIGH HOUSE,LEEDS,LS1 2JT

Number:03337922
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

THE DD BUS LTD

15-17 CALEDONIAN ROAD,LONDON,N1 9DX

Number:10846353
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source