DARK NEBULA LABS LTD

Company Documents

DateDescription
09/04/249 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/04/249 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/01/2423 January 2024 First Gazette notice for voluntary strike-off

View Document

23/01/2423 January 2024 First Gazette notice for voluntary strike-off

View Document

16/01/2416 January 2024 Application to strike the company off the register

View Document

15/01/2415 January 2024 Cessation of William Patrick James Atkinson Sandford as a person with significant control on 2023-10-29

View Document

15/01/2415 January 2024 Change of details for Mr Beau Kerouac as a person with significant control on 2023-05-25

View Document

29/10/2329 October 2023 Accounts for a dormant company made up to 2023-01-31

View Document

26/05/2326 May 2023 Compulsory strike-off action has been discontinued

View Document

26/05/2326 May 2023 Compulsory strike-off action has been discontinued

View Document

25/05/2325 May 2023 Registered office address changed from Apartment 6 Leytonstone Road London E15 1SQ England to Sixways Stadium Warriors Way Hindlip Worcester WR3 8ZE on 2023-05-25

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

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

View Document

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

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

21/10/2221 October 2022 Change of details for Mr Beau Kerouac as a person with significant control on 2022-01-12

View Document

13/10/2213 October 2022 Notification of Beau Kerouac as a person with significant control on 2022-01-12

View Document

13/10/2213 October 2022 Notification of William James Sandford as a person with significant control on 2022-01-12

View Document

22/09/2222 September 2022 Termination of appointment of Emma Louise Smith as a secretary on 2022-09-22

View Document

22/09/2222 September 2022 Registered office address changed from 50 Jermyn Street London SW1Y 6LX United Kingdom to Apartment 6 Leytonstone Road London E15 1SQ on 2022-09-22

View Document

09/05/229 May 2022 Appointment of Mr William Patrick James Atkinson Sandford as a director on 2022-05-09

View Document

09/05/229 May 2022 Cessation of Katherine Lewis as a person with significant control on 2022-01-13

View Document

09/05/229 May 2022 Appointment of Ms Emma Louise Smith as a secretary on 2022-05-09

View Document

12/01/2212 January 2022 Incorporation

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