PRO LAB DESIGN LIMITED

Company Documents

DateDescription
12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

15/02/2415 February 2024 Termination of appointment of Md Ashiqur Rahman as a director on 2024-02-14

View Document

15/02/2415 February 2024 Registered office address changed from Unit 17 Western Avenue Pro Lab Design Limited London W3 0TG England to 12 Ballinger Point 67 Bromley High Street London E3 3EH on 2024-02-15

View Document

15/02/2415 February 2024 Appointment of Mr Sheikh Salahuddin as a director on 2024-02-14

View Document

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

View Document

15/02/2415 February 2024 Notification of Sheikh Salahuddin as a person with significant control on 2024-02-14

View Document

15/02/2415 February 2024 Cessation of Md Ashiqur Rahman as a person with significant control on 2024-02-14

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

04/10/234 October 2023 Total exemption full accounts made up to 2022-03-31

View Document

16/08/2316 August 2023 Compulsory strike-off action has been discontinued

View Document

16/08/2316 August 2023 Compulsory strike-off action has been discontinued

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-01-16 with updates

View Document

14/08/2314 August 2023 Director's details changed for Mr Ashiqur Rahaman on 2023-08-01

View Document

11/08/2311 August 2023 Notification of Md Ashiqur Rahman as a person with significant control on 2023-04-06

View Document

23/07/2323 July 2023 Satisfaction of charge 124098670001 in full

View Document

06/04/236 April 2023 Cessation of Nicola Louise Burgess as a person with significant control on 2023-02-28

View Document

06/04/236 April 2023 Termination of appointment of Nicola Louise Burgess as a director on 2023-02-28

View Document

06/04/236 April 2023 Appointment of Mr Ashiqur Rahaman as a director on 2023-02-28

View Document

06/04/236 April 2023 Registered office address changed from 117 Harley Street London W1G 6AS England to Unit 17 Western Avenue Pro Lab Design Limited London W3 0TG on 2023-04-06

View Document

06/04/236 April 2023 Termination of appointment of Simon Silva Ribeiro as a director on 2023-02-28

View Document

06/04/236 April 2023 Cessation of Simon Silva Ribeiro as a person with significant control on 2023-02-28

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

13/09/2213 September 2022 Registered office address changed from Figurit Niddry Lodge 51 Holland Street Kensington London W8 7JB England to 117 Harley Street London W1G 6AS on 2022-09-13

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/02/2225 February 2022 Confirmation statement made on 2022-01-16 with updates

View Document

02/02/222 February 2022 Registration of charge 124098670001, created on 2022-01-31

View Document

01/02/221 February 2022 Director's details changed for Ms Nicola Louise Burgess on 2022-01-31

View Document

20/12/2120 December 2021 Termination of appointment of Amandeep Goma as a director on 2021-12-20

View Document

20/12/2120 December 2021 Cessation of Amandeep Goma as a person with significant control on 2021-12-20

View Document

26/11/2126 November 2021 Micro company accounts made up to 2021-03-31

View Document

28/09/2128 September 2021 Previous accounting period extended from 2021-01-31 to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/01/2017 January 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