THINK PRODUCT LAB LIMITED

06707455
1ST FLOOR GALLERY COURT 28 ARCADIA AVENUE LONDON N3 2FG

Documents

Documents
Date Category Description Pages
08 Jan 2019 gazette Gazette Dissolved Voluntary 1 Buy now
09 Oct 2018 gazette Gazette Notice Voluntary 1 Buy now
28 Sep 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
10 Apr 2018 accounts Annual Accounts 12 Buy now
02 Feb 2018 officers Termination of appointment of director (Alvin Harris) 1 Buy now
02 Feb 2018 officers Termination of appointment of director (John Richard Frenkel) 1 Buy now
17 Jan 2018 accounts Annual Accounts 11 Buy now
06 Jan 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
05 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Dec 2017 gazette Gazette Notice Compulsory 1 Buy now
04 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Sep 2016 accounts Annual Accounts 8 Buy now
29 Sep 2016 officers Change of particulars for corporate secretary (Ta Company Secretaries Limited) 1 Buy now
23 Nov 2015 resolution Resolution 1 Buy now
30 Oct 2015 accounts Annual Accounts 8 Buy now
28 Oct 2015 annual-return Annual Return 7 Buy now
28 Oct 2015 capital Return of Allotment of shares 3 Buy now
11 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Oct 2014 annual-return Annual Return 8 Buy now
03 Sep 2014 accounts Annual Accounts 6 Buy now
10 Apr 2014 change-of-name Certificate Change Of Name Company 3 Buy now
21 Mar 2014 resolution Resolution 1 Buy now
17 Feb 2014 accounts Change Account Reference Date Company Previous Extended 3 Buy now
13 Nov 2013 annual-return Annual Return 7 Buy now
10 Oct 2013 change-of-constitution Statement Of Companys Objects 2 Buy now
10 Oct 2013 resolution Resolution 24 Buy now
10 Oct 2013 capital Return of Allotment of shares 4 Buy now
27 Jun 2013 officers Appointment of director (Stuart Woolman) 2 Buy now
26 Jun 2013 officers Appointment of corporate secretary (Ta Company Secretaries Limited) 2 Buy now
26 Jun 2013 officers Termination of appointment of secretary (Ra Company Secretaries Limited) 1 Buy now
26 Jun 2013 officers Appointment of director (Mr John Frenkel) 2 Buy now
26 Jun 2013 accounts Annual Accounts 6 Buy now
21 Nov 2012 annual-return Annual Return 6 Buy now
24 Aug 2012 capital Return of Allotment of shares 4 Buy now
24 Aug 2012 capital Return of Allotment of shares 4 Buy now
24 Aug 2012 capital Return of Allotment of shares 3 Buy now
06 Mar 2012 accounts Annual Accounts 4 Buy now
11 Oct 2011 annual-return Annual Return 5 Buy now
05 Oct 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Jul 2011 accounts Annual Accounts 4 Buy now
11 Feb 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Feb 2011 annual-return Annual Return 5 Buy now
29 Jun 2010 accounts Annual Accounts 4 Buy now
08 Jun 2010 officers Appointment of director (Mr Alvin Harris) 2 Buy now
08 Mar 2010 annual-return Annual Return 3 Buy now
22 May 2009 mortgage Particulars of a mortgage or charge / charge no: 1 8 Buy now
20 May 2009 address Registered office changed on 20/05/2009 from 13 station road london N3 2SB 1 Buy now
01 Nov 2008 officers Appointment terminated secretary temple secretaries LIMITED 1 Buy now
01 Nov 2008 officers Appointment terminated director company directors LIMITED 1 Buy now
01 Nov 2008 officers Secretary appointed ra company secretaries LIMITED 2 Buy now
01 Nov 2008 officers Director appointed daniel woolman 2 Buy now
28 Oct 2008 capital Ad 25/09/08\gbp si 99@1=99\gbp ic 1/100\ 2 Buy now
25 Sep 2008 incorporation Incorporation Company 16 Buy now