NODAL LABS LTD

31st Floor 40 Bank Street, London, E14 5NR
StatusDISSOLVED
Company No.10765532
CategoryPrivate Limited Company
Incorporated11 May 2017
Age7 years, 25 days
JurisdictionEngland Wales
Dissolution22 Jun 2022
Years1 year, 11 months, 13 days

SUMMARY

NODAL LABS LTD is an dissolved private limited company with number 10765532. It was incorporated 7 years, 25 days ago, on 11 May 2017 and it was dissolved 1 year, 11 months, 13 days ago, on 22 June 2022. The company address is 31st Floor 40 Bank Street, London, E14 5NR.



Company Fillings

Gazette dissolved liquidation

Date: 22 Jun 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 22 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Sep 2021

Action Date: 04 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-04

Old address: Cvr Global Llp 20 Furnival Street London EC4A 1JQ

New address: 31st Floor 40 Bank Street London E14 5NR

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Aug 2021

Action Date: 01 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-06-01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 25 Jun 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 02 Jun 2020

Category: Insolvency

Sub Category: Administration

Type: AM22

Documents

View document PDF

Liquidation in administration progress report

Date: 13 May 2020

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation establishment of creditors or liquidation committee

Date: 14 Jan 2020

Category: Insolvency

Type: COM1

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 24 Dec 2019

Category: Insolvency

Sub Category: Administration

Type: AM07

Documents

View document PDF

Liquidation in administration proposals

Date: 23 Nov 2019

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Oct 2019

Action Date: 18 Oct 2019

Category: Address

Type: AD01

New address: Cvr Global Llp 20 Furnival Street London EC4A 1JQ

Old address: The Loft 25 Eccleston Place London SW1W 9NF England

Change date: 2019-10-18

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 17 Oct 2019

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Aug 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Jul 2019

Action Date: 23 Jul 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-07-23

Charge number: 107655320002

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2019

Action Date: 11 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-11

Officer name: Jamie Alexander Smith

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2019

Action Date: 10 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-10

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ari Thoroddsson

Termination date: 2019-03-31

Documents

View document PDF

Capital allotment shares

Date: 02 Apr 2019

Action Date: 27 Feb 2019

Category: Capital

Type: SH01

Capital : 138,888 GBP

Date: 2019-02-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Mar 2019

Action Date: 22 Mar 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-03-22

Charge number: 107655320001

Documents

View document PDF

Second filing capital allotment shares

Date: 18 Mar 2019

Action Date: 26 Sep 2018

Category: Capital

Type: RP04SH01

Date: 2018-09-26

Capital : 125,000 GBP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Mar 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Resolution

Date: 07 Nov 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2018

Action Date: 12 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ari Thoroddsson

Appointment date: 2018-10-12

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2018

Action Date: 12 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Barry John Hudson

Appointment date: 2018-10-12

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2018

Action Date: 12 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jamie Smith

Appointment date: 2018-10-12

Documents

View document PDF

Resolution

Date: 18 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 10 Oct 2018

Action Date: 26 Sep 2018

Category: Capital

Type: SH01

Date: 2018-09-26

Capital : 125,000 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Sep 2018

Action Date: 24 Sep 2018

Category: Address

Type: AD01

New address: The Loft 25 Eccleston Place London SW1W 9NF

Old address: 85 Great Portland Street First Floor London W1W 7LT

Change date: 2018-09-24

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jun 2018

Action Date: 10 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-10

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jun 2018

Action Date: 25 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Chris Minas

Cessation date: 2018-04-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 May 2018

Action Date: 22 May 2018

Category: Address

Type: AD01

Old address: 2 Sheraton Street London W1F 8BH United Kingdom

Change date: 2018-05-22

New address: 85 Great Portland Street First Floor London W1W 7LT

Documents

View document PDF

Resolution

Date: 04 Aug 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 18 Jul 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 11 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BANAVIE SERVICES LTD

SUITE 114, BUSINESS FIRST BUSINESS CENTRE,LIVERPOOL,L24 9HJ

Number:10290074
Status:ACTIVE
Category:Private Limited Company

EAC ACCOUNTANCY ASSIST (NORTHERN IRELAND) LTD

WELLINGTON PARK BUSINESS CENTRE 3 WELLINGTON PARK,BELFAST,BT9 6DJ

Number:NI624347
Status:ACTIVE
Category:Private Limited Company

FINAC SERVICES LIMITED

16 CHARLES II STREET,LONDON,SW1Y 4QU

Number:01758113
Status:ACTIVE
Category:Private Limited Company

JUST EAT NORTHERN HOLDINGS LIMITED

MASTERS HOUSE,LONDON,W14 0QH

Number:11706028
Status:ACTIVE
Category:Private Limited Company

OFFBEAT CREATIVE LTD

119B PENSHURST ROAD,THORNTON HEATH,CR7 7EF

Number:09853645
Status:ACTIVE
Category:Private Limited Company
Number:CE010891
Status:ACTIVE
Category:Charitable Incorporated Organisation

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