SAUDADE LABS LTD

Company Documents

DateDescription
12/04/2212 April 2022 Final Gazette dissolved via voluntary strike-off

View Document

12/04/2212 April 2022 Final Gazette dissolved via voluntary strike-off

View Document

25/01/2225 January 2022 First Gazette notice for voluntary strike-off

View Document

25/01/2225 January 2022 First Gazette notice for voluntary strike-off

View Document

18/01/2218 January 2022 Application to strike the company off the register

View Document

21/08/2021 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/09/1929 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES

View Document

29/09/1829 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/09/188 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GABRIELE ROBERTO INGHAM BROOKE / 24/08/2018

View Document

21/08/1821 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061510410001

View Document

21/08/1821 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061510410002

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES

View Document

21/03/1821 March 2018 CESSATION OF CHRISTOPHER GABRIELE ROBERTO INGHAM BROOKE AS A PSC

View Document

21/03/1821 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PUB OCEAN LIMITED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

24/08/1724 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 061510410002

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/10/1614 October 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/15

View Document

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/08/1624 August 2016 TERMINATE SEC APPOINTMENT

View Document

21/04/1621 April 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

12/04/1612 April 2016 REGISTERED OFFICE CHANGED ON 12/04/2016 FROM LION HOUSE 72-75 RED LION STREET LONDON WC1R 4NA

View Document

03/03/163 March 2016 APPOINTMENT TERMINATED, DIRECTOR GAVIN INGHAM BROOKE

View Document

01/03/161 March 2016 SAIL ADDRESS CREATED

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/06/1530 June 2015 PREVSHO FROM 31/03/2015 TO 31/12/2014

View Document

24/06/1524 June 2015 TERMINATE DIR APPOINTMENT

View Document

11/06/1511 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 061510410001

View Document

24/03/1524 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

18/08/1418 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/06/1425 June 2014 CORPORATE SECRETARY APPOINTED CC SECRETARIES LIMITED

View Document

25/06/1425 June 2014 TERMINATE SEC APPOINTMENT

View Document

09/06/149 June 2014 SUB-DIVISION 07/05/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/03/1418 March 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/09/1327 September 2013 COMPANY NAME CHANGED ENVIRONMENTAL GRAFFITI LIMITED CERTIFICATE ISSUED ON 27/09/13

View Document

26/09/1326 September 2013 APPOINTMENT TERMINATED, SECRETARY ANGELA DI CARO

View Document

26/09/1326 September 2013 CORPORATE SECRETARY APPOINTED CC SECRETARIES LIMITED

View Document

22/05/1322 May 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/01/1330 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/04/1212 April 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/06/113 June 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

28/12/1028 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/03/1025 March 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GABRIELE ROBERTO INGHAM BROOKE / 01/03/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN ROBERT INGHAM BROOKE / 01/03/2010

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/06/0919 June 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/06/094 June 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 NEW DIRECTOR APPOINTED

View Document

12/03/0712 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information