LABORATORY ALTERATIONS AND BUILDING SERVICES LIMITED

Company Documents

DateDescription
06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

12/12/2312 December 2023 First Gazette notice for compulsory strike-off

View Document

12/12/2312 December 2023 First Gazette notice for compulsory strike-off

View Document

26/08/2326 August 2023 Registered office address changed to PO Box 4385, 12401405 - Companies House Default Address, Cardiff, CF14 8LH on 2023-08-26

View Document

05/07/235 July 2023 Compulsory strike-off action has been discontinued

View Document

05/07/235 July 2023 Compulsory strike-off action has been discontinued

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

28/06/2328 June 2023 Registered office address changed from Suite 3 Falcon Court Business Centre College Road Maidstone Kent ME15 6TF England to 12 Littlebrook Road Ashford TN23 3HP on 2023-06-28

View Document

18/01/2318 January 2023 Compulsory strike-off action has been discontinued

View Document

18/01/2318 January 2023 Compulsory strike-off action has been discontinued

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

20/01/2220 January 2022 Registered office address changed from Suite 3 & 4 Falcon Court Business Centre College Road Maidstone Kent ME15 6TF United Kingdom to Suite 3 Falcon Court Business Centre College Road Maidstone Kent ME15 6TF on 2022-01-20

View Document

20/01/2220 January 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

14/10/2114 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

16/07/2016 July 2020 REGISTERED OFFICE CHANGED ON 16/07/2020 FROM HENWOOD HOUSE HENWOOD ASHFORD KENT TN24 8DH ENGLAND

View Document

14/01/2014 January 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information