- Company Overview for GLOOP LABS LIMITED (08812436)
- Filing history for GLOOP LABS LIMITED (08812436)
- People for GLOOP LABS LIMITED (08812436)
- Registers for GLOOP LABS LIMITED (08812436)
- More for GLOOP LABS LIMITED (08812436)
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) |
---|---|---|---|
25 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
19 Sep 2023 | CS01 | Confirmation statement made on 17 September 2023 with no updates | |
24 Oct 2022 | CS01 | Confirmation statement made on 17 September 2022 with no updates | |
23 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
17 Sep 2021 | CS01 | Confirmation statement made on 17 September 2021 with no updates | |
16 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
15 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
08 Oct 2020 | CS01 | Confirmation statement made on 17 September 2020 with updates | |
06 Oct 2020 | PSC02 | Notification of Whitespace Global Limited as a person with significant control on 26 May 2020 | |
30 Sep 2020 | AD02 | Register inspection address has been changed from Runway East 10 Finsbury Square London EC2A 1AF England to 85 Great Portland Street First Floor London W1W 7LT | |
30 Sep 2020 | PSC07 | Cessation of Alexander Bochenski as a person with significant control on 27 May 2020 | |
30 Sep 2020 | PSC07 | Cessation of Robert Parker as a person with significant control on 27 May 2020 | |
21 Sep 2020 | AD01 | Registered office address changed from Wework the Monument Wework the Monument 51 Eastcheap London EC3M 1JP England to 85 Great Portland Street First Floor London W1W 7LT on 21 September 2020 | |
09 Jun 2020 | AP01 | Appointment of Mr Paul Niall Jenkinson as a director on 26 May 2020 | |
09 Jun 2020 | TM01 | Termination of appointment of Robert James Parker as a director on 27 May 2020 | |
09 Jun 2020 | TM01 | Termination of appointment of Alexander Tadeusz Bochenski as a director on 27 May 2020 | |
20 May 2020 | AD01 | Registered office address changed from Basement 74 Great Eastern Street London EC2A 3JL United Kingdom to Wework the Monument Wework the Monument 51 Eastcheap London EC3M 1JP on 20 May 2020 | |
14 May 2020 | CS01 | Confirmation statement made on 17 September 2019 with no updates | |
14 May 2020 | RT01 | Administrative restoration application | |
25 Feb 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
27 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
17 Sep 2018 | CS01 | Confirmation statement made on 17 September 2018 with no updates | |
16 May 2018 | CS01 | Confirmation statement made on 16 May 2018 with updates |