Advanced company searchLink opens in new window

NODAL LABS LTD

Company number 10765532

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)
22 Jun 2022 GAZ2 Final Gazette dissolved following liquidation
22 Mar 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
04 Sep 2021 AD01 Registered office address changed from Cvr Global Llp 20 Furnival Street London EC4A 1JQ to 31st Floor 40 Bank Street London E14 5NR on 4 September 2021
10 Aug 2021 LIQ03 Liquidators' statement of receipts and payments to 1 June 2021
25 Jun 2020 600 Appointment of a voluntary liquidator
02 Jun 2020 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
13 May 2020 AM10 Administrator's progress report
14 Jan 2020 COM1 Establishment of creditors or liquidation committee
24 Dec 2019 AM07 Result of meeting of creditors
23 Nov 2019 AM03 Statement of administrator's proposal
18 Oct 2019 AD01 Registered office address changed from The Loft 25 Eccleston Place London SW1W 9NF England to Cvr Global Llp 20 Furnival Street London EC4A 1JQ on 18 October 2019
17 Oct 2019 AM01 Appointment of an administrator
05 Aug 2019 AA Total exemption full accounts made up to 31 May 2019
23 Jul 2019 MR01 Registration of charge 107655320002, created on 23 July 2019
22 Jul 2019 TM01 Termination of appointment of Jamie Alexander Smith as a director on 11 July 2019
24 May 2019 CS01 Confirmation statement made on 10 May 2019 with updates
13 May 2019 TM01 Termination of appointment of Ari Thoroddsson as a director on 31 March 2019
02 Apr 2019 SH01 Statement of capital following an allotment of shares on 27 February 2019
  • GBP 138,888
28 Mar 2019 MR01 Registration of charge 107655320001, created on 22 March 2019
18 Mar 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 26 September 2018
  • GBP 125,000
01 Mar 2019 AA Micro company accounts made up to 31 May 2018
07 Nov 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-31
18 Oct 2018 AP01 Appointment of Ari Thoroddsson as a director on 12 October 2018
18 Oct 2018 AP01 Appointment of Mr Barry John Hudson as a director on 12 October 2018
18 Oct 2018 AP01 Appointment of Mr Jamie Smith as a director on 12 October 2018