LABON FINANCE LTD
Company Documents
| Date | Description |
|---|---|
| 07/02/237 February 2023 | Final Gazette dissolved via voluntary strike-off |
| 07/02/237 February 2023 | Final Gazette dissolved via voluntary strike-off |
| 22/11/2222 November 2022 | First Gazette notice for voluntary strike-off |
| 22/11/2222 November 2022 | First Gazette notice for voluntary strike-off |
| 10/11/2210 November 2022 | Application to strike the company off the register |
| 15/02/2215 February 2022 | Micro company accounts made up to 2021-11-30 |
| 07/02/227 February 2022 | Previous accounting period shortened from 2022-01-31 to 2021-11-30 |
| 07/02/227 February 2022 | Director's details changed for Bonnie Cassidy on 2022-02-07 |
| 07/02/227 February 2022 | Confirmation statement made on 2022-01-12 with no updates |
| 07/02/227 February 2022 | Change of details for Ms. Bonnie Cassidy as a person with significant control on 2022-02-07 |
| 03/02/223 February 2022 | Micro company accounts made up to 2021-01-31 |
| 30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 14/08/1914 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES |
| 11/10/1811 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 30/01/1830 January 2018 | CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES |
| 30/01/1830 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / BONNIE CASSIDY / 29/01/2018 |
| 12/10/1712 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 19/01/1719 January 2017 | CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES |
| 13/10/1613 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 21/01/1621 January 2016 | Annual return made up to 12 January 2016 with full list of shareholders |
| 15/10/1515 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 10/07/1510 July 2015 | REGISTERED OFFICE CHANGED ON 10/07/2015 FROM 93 GLENGALL ROAD WOODFORD GREEN ESSEX IG8 0DP |
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
| 14/01/1514 January 2015 | Annual return made up to 12 January 2015 with full list of shareholders |
| 14/07/1414 July 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
| 17/01/1417 January 2014 | Annual return made up to 12 January 2014 with full list of shareholders |
| 08/03/138 March 2013 | APPOINTMENT TERMINATED, SECRETARY BONNIE CASSIDY |
| 28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 14/02/1314 February 2013 | Annual return made up to 12 January 2013 with full list of shareholders |
| 12/01/1212 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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