LABELLS CONSULTANCY LTD

Company Documents

DateDescription
23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

07/09/197 September 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

06/08/196 August 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/07/1930 July 2019 APPLICATION FOR STRIKING-OFF

View Document

24/04/1924 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 29/08/18

View Document

29/08/1829 August 2018 Annual accounts for year ending 29 Aug 2018

View Accounts

22/08/1822 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/08/17

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

25/05/1825 May 2018 PREVSHO FROM 30/08/2017 TO 29/08/2017

View Document

19/04/1819 April 2018 REGISTERED OFFICE CHANGED ON 19/04/2018 FROM 2ND FLOOR, THE PORT HOUSE MARINA KEEP PORT SOLENT PORTSMOUTH PO6 4TH

View Document

04/11/174 November 2017 DISS40 (DISS40(SOAD))

View Document

01/11/171 November 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/10/1731 October 2017 FIRST GAZETTE

View Document

30/08/1730 August 2017 Annual accounts for year ending 30 Aug 2017

View Accounts

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES

View Document

31/05/1731 May 2017 PREVSHO FROM 31/08/2016 TO 30/08/2016

View Document

25/11/1625 November 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

27/08/1627 August 2016 DISS40 (DISS40(SOAD))

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

11/08/1611 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS BEAUTY KOWORERA / 03/08/2016

View Document

09/08/169 August 2016 FIRST GAZETTE

View Document

04/11/154 November 2015 REGISTERED OFFICE CHANGED ON 04/11/2015 FROM UNIT 7 CUMBERLAND GATE CUMBERLAND ROAD SOUTHSEA HAMPSHIRE PO5 1AG

View Document

04/11/154 November 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

26/06/1526 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/08/1429 August 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS BEAUTY KOWORERA / 27/08/2014

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM 205 MEOLS COP ROAD SOUTHPORT MERSEYSIDE PR8 6JU

View Document

28/08/1428 August 2014 SECRETARY'S CHANGE OF PARTICULARS / LYNN KOWORERA / 27/08/2014

View Document

14/05/1414 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

10/10/1310 October 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

24/09/1324 September 2013 REGISTERED OFFICE CHANGED ON 24/09/2013 FROM 12 GORDON ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6ER ENGLAND

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

14/08/1214 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information