6 THE LABEL LTD

Company Documents

DateDescription
26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

26/02/2526 February 2025 Compulsory strike-off action has been discontinued

View Document

26/02/2526 February 2025 Compulsory strike-off action has been discontinued

View Document

25/02/2525 February 2025 Confirmation statement made on 2024-12-04 with no updates

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

18/02/2518 February 2025 Change of details for Miss Kenza Boutrif as a person with significant control on 2025-02-17

View Document

17/02/2517 February 2025 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 1-4 London Road Spalding Lincolnshire PE11 2TA on 2025-02-17

View Document

17/02/2517 February 2025 Director's details changed for Miss Kenza Boutrif on 2025-02-17

View Document

28/08/2428 August 2024 Micro company accounts made up to 2023-09-30

View Document

04/12/234 December 2023 Confirmation statement made on 2023-12-04 with updates

View Document

09/11/239 November 2023 Director's details changed for Miss Kenza Boutrif on 2023-11-08

View Document

09/11/239 November 2023 Change of details for Miss Kenza Boutrif as a person with significant control on 2023-11-08

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

11/09/2311 September 2023 Micro company accounts made up to 2022-09-30

View Document

05/12/225 December 2022 Confirmation statement made on 2022-12-05 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

26/01/2226 January 2022 Change of details for Miss Kenza Boutrif as a person with significant control on 2022-01-01

View Document

16/12/2116 December 2021 Compulsory strike-off action has been discontinued

View Document

16/12/2116 December 2021 Compulsory strike-off action has been discontinued

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-09-07 with no updates

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-15 with updates

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

25/11/2125 November 2021 Registered office address changed from 31 William Baffin Court 30 Shipwright Street London E16 2UN United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2021-11-25

View Document

25/11/2125 November 2021 Director's details changed for Miss Kenza Boutrif on 2021-11-25

View Document

08/10/218 October 2021 Change of details for Miss Kenza Boutrif as a person with significant control on 2021-10-08

View Document

08/10/218 October 2021 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 31 William Baffin Court 30 Shipwright Street London E16 2UN on 2021-10-08

View Document

08/10/218 October 2021 Director's details changed for Miss Kenza Boutrif on 2021-10-08

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts


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