OLD12432608CO LTD

Company Documents

DateDescription
22/10/2522 October 2025 NewOrder of court to wind up

View Document

10/06/2510 June 2025 Compulsory strike-off action has been suspended

View Document

10/06/2510 June 2025 Compulsory strike-off action has been suspended

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

26/03/2526 March 2025

View Document

26/03/2526 March 2025 Registered office address changed to PO Box 4385, 12432608 - Companies House Default Address, Cardiff, CF14 8LH on 2025-03-26

View Document

11/04/2411 April 2024 Notification of a person with significant control statement

View Document

11/04/2411 April 2024 Director's details changed for Mr Thomas Martin on 2024-04-11

View Document

11/04/2411 April 2024 Withdrawal of a person with significant control statement on 2024-04-11

View Document

17/02/2417 February 2024 Confirmation statement made on 2024-02-17 with updates

View Document

16/02/2416 February 2024 Compulsory strike-off action has been discontinued

View Document

16/02/2416 February 2024 Compulsory strike-off action has been discontinued

View Document

15/02/2415 February 2024 Accounts for a dormant company made up to 2023-06-30

View Document

15/02/2415 February 2024 Accounts for a dormant company made up to 2022-06-30

View Document

15/02/2415 February 2024 Confirmation statement made on 2023-04-15 with updates

View Document

12/12/2312 December 2023 Compulsory strike-off action has been suspended

View Document

12/12/2312 December 2023 Compulsory strike-off action has been suspended

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

20/01/2320 January 2023 Accounts for a dormant company made up to 2021-06-30

View Document

20/01/2320 January 2023 Accounts for a dormant company made up to 2020-06-30

View Document

24/10/2224 October 2022 Second filing of Confirmation Statement dated 2021-02-12

View Document

21/10/2221 October 2022 Second filing of Confirmation Statement dated 2020-02-14

View Document

21/10/2221 October 2022 Certificate of change of name

View Document

21/10/2221 October 2022 Second filing of Confirmation Statement dated 2020-02-14

View Document

21/10/2221 October 2022 Second filing of Confirmation Statement dated 2021-02-14

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-04-15 with updates

View Document

04/06/224 June 2022 Registered office address changed from , Regency House 45-53 Chorley New Road, Bolton, BL1 4QR to Kemp House 160 City Road London EC1V 2NX on 2022-06-04

View Document

17/05/2217 May 2022 Administrator's progress report

View Document

28/04/2228 April 2022 Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to Regency House 45-53 Chorley New Road Bolton BL1 4QR on 2022-04-28

View Document

29/03/2229 March 2022 Registered office address changed from Regency House 45-53 Chorley New Road Bolton BL1 4QR to Kemp House 160 City Road London EC1V 2NX on 2022-03-29

View Document

04/02/224 February 2022 Notice of appointment of a replacement or additional administrator

View Document

04/02/224 February 2022 Notice of appointment of a replacement or additional administrator

View Document

24/01/2224 January 2022 Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to Regency House 45-53 Chorley New Road Bolton BL1 4QR on 2022-01-24

View Document

11/01/2211 January 2022 Notice of resignation of an administrator

View Document

11/01/2211 January 2022 Notice of resignation of an administrator

View Document

28/12/2128 December 2021 Registered office address changed from C/O Rsm Restructuring Advisory Llp 25 Farringdon Street London EC4A 4AB to Kemp House 160 City Road London EC1V 2NX on 2021-12-28

View Document

16/11/2116 November 2021 Administrator's progress report

View Document

02/07/212 July 2021 Notice of deemed approval of proposals

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

16/06/2116 June 2021 Statement of administrator's proposal

View Document

23/04/2123 April 2021 Registered office address changed from , Kemp House 160 City Road London, London, EC1V 2NX, England to Kemp House 160 City Road London EC1V 2NX on 2021-04-23

View Document

16/04/2116 April 2021 Confirmation statement made on 2021-02-12 with updates

View Document

15/04/2115 April 2021 Confirmation statement made on 2021-04-15 with updates

View Document

14/04/2114 April 2021 Registered office address changed from , Acre House 11/15 William Road, London, NW1 3ER, United Kingdom to Kemp House 160 City Road London EC1V 2NX on 2021-04-14

View Document

08/03/218 March 2021 Confirmation statement made on 2021-02-14 with updates

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/05/2018 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK MASON / 18/03/2020

View Document

06/05/206 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INC & CO GROUP LTD

View Document

06/05/206 May 2020 PSC'S CHANGE OF PARTICULARS / INC & CO GROUP LTD / 17/03/2020

View Document

05/05/205 May 2020 DIRECTOR APPOINTED MR ANDREW GEORGE KELLY

View Document

05/05/205 May 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/05/2020

View Document

18/03/2018 March 2020 REGISTERED OFFICE CHANGED ON 18/03/2020 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

18/03/2018 March 2020 Registered office address changed from , Kemp House 160 City Road, London, EC1V 2NX, United Kingdom to Kemp House 160 City Road London EC1V 2NX on 2020-03-18

View Document

05/03/205 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 124326080001

View Document

18/02/2018 February 2020 COMPANY NAME CHANGED LABS PROJECT 1 LTD CERTIFICATE ISSUED ON 18/02/20

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES

View Document

14/02/2014 February 2020 Confirmation statement made on 2020-02-14 with updates

View Document

29/01/2029 January 2020 Incorporation

View Document

29/01/2029 January 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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