Advanced company searchLink opens in new window

EPHEMERAL LABS LIMITED

Company number 08082788

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Jul 2019 GAZ2 Final Gazette dissolved following liquidation
15 Apr 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Jan 2019 LIQ10 Removal of liquidator by court order
15 Jun 2018 LIQ03 Liquidators' statement of receipts and payments to 25 April 2018
03 Jul 2017 LIQ03 Liquidators' statement of receipts and payments to 25 April 2017
12 May 2016 AD01 Registered office address changed from 25 Christopher Street London EC2A 2BS to Uhy Hacker Young Llp Quadrant House 4 Thomas More Square London E1W 1YW on 12 May 2016
10 May 2016 600 Appointment of a voluntary liquidator
10 May 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-26
10 May 2016 4.20 Statement of affairs with form 4.19
19 Apr 2016 SH01 Statement of capital following an allotment of shares on 30 December 2015
  • GBP 6,557.16
15 Apr 2016 TM01 Termination of appointment of Ashley Peter Blake as a director on 5 April 2016
05 Apr 2016 TM01 Termination of appointment of Ashley Peter Blake as a director on 5 April 2016
10 Sep 2015 AA Total exemption small company accounts made up to 30 April 2015
24 Aug 2015 SH01 Statement of capital following an allotment of shares on 18 June 2015
  • GBP 6,557.16
22 Jun 2015 AR01 Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 6,324.06
26 May 2015 AP01 Appointment of Mr Ashley Peter Blake as a director on 31 March 2015
27 Apr 2015 TM01 Termination of appointment of Gregory Patrick Carter as a director on 31 March 2015
27 Mar 2015 SH01 Statement of capital following an allotment of shares on 27 March 2015
  • GBP 6,324.06
23 Feb 2015 SH01 Statement of capital following an allotment of shares on 23 January 2015
  • GBP 5,974.41
18 Feb 2015 AD01 Registered office address changed from 22 Waterson Street London Hackney E2 8HL to 25 Christopher Street London EC2A 2BS on 18 February 2015
19 Jan 2015 MA Memorandum and Articles of Association
19 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Share converstion 19/12/2014
19 Jan 2015 SH08 Change of share class name or designation
23 Oct 2014 TM01 Termination of appointment of Michael Salter as a director on 17 October 2014
29 Sep 2014 AA Total exemption small company accounts made up to 30 April 2014