Advanced company searchLink opens in new window

FIBRE LAB LTD

Company number 09808747

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)
24 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
26 Oct 2022 DS01 Application to strike the company off the register
29 Jul 2022 AA Accounts for a dormant company made up to 31 October 2021
15 Oct 2021 AD01 Registered office address changed from 483 Green Lanes London N13 4BS England to 483 Green Lanes London N13 4BS on 15 October 2021
15 Oct 2021 AD01 Registered office address changed from 483 Green Lanes London N13 4BS England to 483 Green Lanes London N13 4BS on 15 October 2021
15 Oct 2021 AD01 Registered office address changed from 1 Farleigh Road London N16 7SU England to 483 Green Lanes London N13 4BS on 15 October 2021
15 Oct 2021 CS01 Confirmation statement made on 3 October 2021 with no updates
29 Jul 2021 AA Accounts for a dormant company made up to 31 October 2020
31 Oct 2020 CS01 Confirmation statement made on 3 October 2020 with no updates
31 Oct 2020 AA Accounts for a dormant company made up to 31 October 2019
31 Oct 2020 AD01 Registered office address changed from 15 Skelton Close London E8 3TJ England to 1 Farleigh Road London N16 7SU on 31 October 2020
16 Oct 2019 CS01 Confirmation statement made on 3 October 2019 with no updates
16 Oct 2019 AD01 Registered office address changed from Flat11 2 Prince Edward Road London E9 5NN England to 15 Skelton Close London E8 3TJ on 16 October 2019
29 Jul 2019 PSC08 Notification of a person with significant control statement
29 Jul 2019 AA Accounts for a dormant company made up to 31 October 2018
16 Oct 2018 CS01 Confirmation statement made on 3 October 2018 with no updates
22 Aug 2018 AA Accounts for a dormant company made up to 31 October 2017
09 Jul 2018 PSC09 Withdrawal of a person with significant control statement on 9 July 2018
09 Jul 2018 AD01 Registered office address changed from Flat11 2 Prince Edward Road London E9 5NN England to Flat11 2 Prince Edward Road London E9 5NN on 9 July 2018
09 Jul 2018 AD01 Registered office address changed from 41 Bradstock House Harrowgate Road London E9 7BS England to Flat11 2 Prince Edward Road London E9 5NN on 9 July 2018
09 Jul 2018 EH01 Elect to keep the directors' register information on the public register
25 Oct 2017 AD01 Registered office address changed from 59a Colvestone Crescent London E8 2LJ United Kingdom to 41 Bradstock House Harrowgate Road London E9 7BS on 25 October 2017
25 Oct 2017 CS01 Confirmation statement made on 3 October 2017 with no updates
25 Oct 2017 EH02 Elect to keep the directors' residential address register information on the public register