STABLECOIN LABS LIMITED

Company Documents

DateDescription
03/12/243 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

03/12/243 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

04/09/244 September 2024 Application to strike the company off the register

View Document

29/08/2429 August 2024 Termination of appointment of Ariah Aram Klages-Mundt as a director on 2024-08-29

View Document

29/08/2429 August 2024 Total exemption full accounts made up to 2023-08-31

View Document

29/08/2429 August 2024 Termination of appointment of Daniel Perez Hernandez as a director on 2024-08-29

View Document

20/08/2420 August 2024 Director's details changed for Mr Lewis Jonathan Forte Gudgeon on 2024-08-18

View Document

20/08/2420 August 2024 Director's details changed for Daniel Perez Hernandez on 2024-08-18

View Document

20/08/2420 August 2024 Director's details changed for Ariah Aram Klages-Mundt on 2024-08-18

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-18 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

18/08/2318 August 2023 Confirmation statement made on 2023-08-18 with updates

View Document

21/04/2321 April 2023 Change of details for Mr Lewis Jonathan Forte Gudgeon as a person with significant control on 2023-01-11

View Document

21/04/2321 April 2023 Director's details changed for Mr Lewis Jonathan Forte Gudgeon on 2023-01-11

View Document

19/04/2319 April 2023 Director's details changed for Daniel Perez Hernandez on 2023-04-19

View Document

19/04/2319 April 2023 Director's details changed for Ariah Aram Klages-Mundt on 2023-04-19

View Document

19/04/2319 April 2023 Director's details changed for Mr Lewis Jonathan Forte Gudgeon on 2023-04-19

View Document

03/04/233 April 2023 Registered office address changed from 64 New Cavendish Street London W1G 8TB England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 2023-04-03

View Document

15/02/2215 February 2022 Director's details changed for Daniel Perez Hernandez on 2022-02-15

View Document

15/02/2215 February 2022 Change of details for Daniel Perez Hernandez as a person with significant control on 2022-02-15

View Document

01/12/211 December 2021 Director's details changed for Ariah Aram Klages-Mundt on 2021-12-01

View Document

01/12/211 December 2021 Director's details changed for Daniel Perez Hernandez on 2021-12-01

View Document

01/12/211 December 2021 Registered office address changed from Flat 307, 23 Union Wharf Wenlock Road London N1 7st to 64 New Cavendish Street London W1G 8TB on 2021-12-01

View Document

01/12/211 December 2021 Director's details changed for Mr Lewis Jonathan Forte Gudgeon on 2021-12-01

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

19/08/2019 August 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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