LABCARE DIAGNOSTICS LIMITED

Company Documents

DateDescription
17/01/2317 January 2023 Restoration by order of the court

View Document

17/01/2317 January 2023 Registered office address changed from 2nd Floor 151-153 Uxbridge Road London W13 9AU to 34 st. Dunstans Avenue London London W3 6QB on 2023-01-17

View Document

17/01/2317 January 2023 Director's details changed for Dr Abdullah Ahmed Gulaid on 2022-01-11

View Document

11/01/2211 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

11/01/2211 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

26/10/2126 October 2021 First Gazette notice for voluntary strike-off

View Document

26/10/2126 October 2021 First Gazette notice for voluntary strike-off

View Document

15/10/2115 October 2021 Application to strike the company off the register

View Document

10/08/2110 August 2021 Compulsory strike-off action has been discontinued

View Document

07/08/217 August 2021 Confirmation statement made on 2021-04-26 with no updates

View Document

07/08/217 August 2021 Accounts for a dormant company made up to 2020-06-30

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

30/07/2030 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/07/1925 July 2019 DISS40 (DISS40(SOAD))

View Document

25/07/1925 July 2019 Compulsory strike-off action has been discontinued

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

16/07/1916 July 2019 First Gazette notice for compulsory strike-off

View Document

16/07/1916 July 2019 FIRST GAZETTE

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

26/04/1826 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABDULLAH AHMED GULAID

View Document

05/04/185 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, NO UPDATES

View Document

10/04/1710 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

06/07/166 July 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

11/04/1611 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

11/10/1511 October 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

06/07/156 July 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

05/03/145 March 2014 APPOINTMENT TERMINATED, DIRECTOR LEEBAN GULAID

View Document

27/06/1327 June 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

05/07/125 July 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

29/06/1129 June 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

29/06/1129 June 2011 DIRECTOR APPOINTED MR LEEBAN GULAID

View Document

29/06/1129 June 2011 APPOINTMENT TERMINATED, SECRETARY LEEBAN GULAID

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

21/07/1021 July 2010 REGISTERED OFFICE CHANGED ON 21/07/2010 FROM 151-153 2ND FLOOR UXBRIDGE ROAD LONDON W13 9AU

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ABDULLAH GULAID / 01/10/2009

View Document

21/07/1021 July 2010 SECRETARY'S CHANGE OF PARTICULARS / LEEBAN GULAID / 01/10/2009

View Document

21/07/1021 July 2010 REGISTERED OFFICE CHANGED ON 21/07/2010 FROM 34 SAINT DUNSTANS AVENUE LONDON W3 6QB

View Document

21/07/1021 July 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

15/09/0915 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/06/0922 June 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

17/12/0817 December 2008 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

03/07/073 July 2007 RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

02/08/062 August 2006 RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

05/04/055 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

25/06/0425 June 2004 RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 DIRECTOR RESIGNED

View Document

25/06/0325 June 2003 NEW DIRECTOR APPOINTED

View Document

25/06/0325 June 2003 NEW SECRETARY APPOINTED

View Document

25/06/0325 June 2003 REGISTERED OFFICE CHANGED ON 25/06/03 FROM: 1ST FLOOR 14/18 CITY ROAD CARDIFF CF24 3DL

View Document

25/06/0325 June 2003 SECRETARY RESIGNED

View Document

02/06/032 June 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company