RE LABS LIMITED

9 Derry Street, London, W8 5HY, England
StatusDISSOLVED
Company No.10265649
CategoryPrivate Limited Company
Incorporated06 Jul 2016
Age7 years, 10 months, 15 days
JurisdictionEngland Wales
Dissolution01 Feb 2022
Years2 years, 3 months, 20 days

SUMMARY

RE LABS LIMITED is an dissolved private limited company with number 10265649. It was incorporated 7 years, 10 months, 15 days ago, on 06 July 2016 and it was dissolved 2 years, 3 months, 20 days ago, on 01 February 2022. The company address is 9 Derry Street, London, W8 5HY, England.



Company Fillings

Gazette dissolved voluntary

Date: 01 Feb 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Nov 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Nov 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Apr 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA01

Made up date: 2020-07-31

New date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2021

Action Date: 18 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-18

Documents

View document PDF

Move registers to sail company with new address

Date: 10 Dec 2020

Category: Address

Type: AD03

New address: 100 New Bridge Street London EC4V 6JA

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Dec 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2020

Action Date: 25 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-25

Documents

View document PDF

Change sail address company with new address

Date: 09 Dec 2020

Category: Address

Type: AD02

New address: 100 New Bridge Street London EC4V 6JA

Documents

View document PDF

Gazette notice compulsory

Date: 24 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Second filing of director appointment with name

Date: 29 Nov 2019

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Michael Anthony Smith

Documents

View document PDF

Notification of a person with significant control

Date: 11 Nov 2019

Action Date: 20 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-09-20

Psc name: Sony Corporation

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Nov 2019

Action Date: 20 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-09-20

Psc name: Robert Winters Ronaldson

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2019

Action Date: 20 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Winters Ronaldson

Termination date: 2019-09-20

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2019

Action Date: 20 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Patrick Rowe

Appointment date: 2019-09-20

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2019

Action Date: 20 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-20

Officer name: Mr Michael Anthony Smith

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2019

Action Date: 20 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-20

Officer name: Edward Winters Ronaldson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2019

Action Date: 11 Nov 2019

Category: Address

Type: AD01

New address: 9 Derry Street London W8 5HY

Old address: Flat 2, Keats House 34 Faraday Road London W10 5RS United Kingdom

Change date: 2019-11-11

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2019

Action Date: 25 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 May 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2018

Action Date: 05 Oct 2018

Category: Address

Type: AD01

Old address: Flat 2, 34 Keats House Faraday Road London W10 5RS United Kingdom

Change date: 2018-10-05

New address: Flat 2, Keats House 34 Faraday Road London W10 5RS

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2018

Action Date: 04 Oct 2018

Category: Address

Type: AD01

Old address: Flat 1, 16 Welmar Mews Welmar Mews London SW4 7DD England

Change date: 2018-10-04

New address: Flat 2, 34 Keats House Faraday Road London W10 5RS

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2018

Action Date: 25 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2017

Action Date: 05 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2017

Action Date: 08 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-08

Old address: Flat 1, 16 Welmar Mews Welmar Mews London SW4 7DD England

New address: Flat 1, 16 Welmar Mews Welmar Mews London SW4 7DD

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2017

Action Date: 08 Mar 2017

Category: Address

Type: AD01

Old address: 403 Rutherford Heights Rodney Road London SE17 1AS United Kingdom

Change date: 2017-03-08

New address: Flat 1, 16 Welmar Mews Welmar Mews London SW4 7DD

Documents

View document PDF

Resolution

Date: 06 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 06 Jul 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

0LYMPUS LTD

153 BOURNEMOUTH PARK ROAD,SOUTHEND-ON-SEA,SS2 5JN

Number:10995524
Status:ACTIVE
Category:Private Limited Company

ABBEYGATE COBBLERS LTD

SOVEREIGN HOUSE,COVENTRY,CV5 6ET

Number:08693326
Status:ACTIVE
Category:Private Limited Company

ISECURE GROUP LTD

12 THE CHASE,DARLINGTON,DL2 2JQ

Number:11586701
Status:ACTIVE
Category:Private Limited Company

KUNG FU WORLD CENTRE OF LEARNING LLP

4 GRANGE CLOSE,HAYES,UB3 2RU

Number:OC426547
Status:ACTIVE
Category:Limited Liability Partnership

LA MENTA LIMITED

293 GREEN LANES,PALMERS GREEN,N13 4XS

Number:10748341
Status:ACTIVE
Category:Private Limited Company

P.L. ESTATES ANU LTD

UNIT 4 PREMIER BUSINESS PARK,CHICHESTER,PO20 7BU

Number:07627874
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