This company is commonly known as Our Labour Limited. The company was founded 11 years ago and was given the registration number 08246826. The firm's registered office is in LONDON. You can find them at The Shard, 32 London Bridge Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | OUR LABOUR LIMITED |
---|---|---|
Company Number | : | 08246826 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | In Administration |
Incorporation Date | : | 10 October 2012 |
End of financial year | : | 31 October 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Shard, 32 London Bridge Street, London, SE1 9SG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
New Penderel House, 4th Floor, 283-288 High Holborn, London, England, WC1V7HP | Director | 10 October 2012 | Active |
41, Chalton Street, London, United Kingdom, NW1 1JD | Director | 10 October 2012 | Active |
New Penderel House, 4th Floor, 283-288 High Holborn, London, England, WC1V 7HP | Director | 01 May 2015 | Active |
Mr Kevin Anthony Mills | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1990 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | New Penderel House, 4th Floor, 283-288 High Holborn, London, England, WC1V 7HP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-04-21 | Gazette | Gazette dissolved liquidation. | Download |
2021-01-21 | Insolvency | Liquidation in administration move to dissolution. | Download |
2020-09-08 | Insolvency | Liquidation in administration progress report. | Download |
2020-02-26 | Insolvency | Liquidation in administration progress report. | Download |
2020-01-31 | Insolvency | Liquidation in administration extension of period. | Download |
2019-09-04 | Insolvency | Liquidation in administration progress report. | Download |
2019-03-03 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2019-02-18 | Insolvency | Liquidation in administration proposals. | Download |
2019-02-11 | Address | Change registered office address company with date old address new address. | Download |
2019-02-09 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2018-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-18 | Persons with significant control | Change to a person with significant control. | Download |
2018-05-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-05-14 | Mortgage | Mortgage satisfy charge full. | Download |
2018-05-14 | Mortgage | Mortgage satisfy charge full. | Download |
2018-05-08 | Mortgage | Mortgage satisfy charge full. | Download |
2018-05-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-03-16 | Officers | Termination director company with name termination date. | Download |
2017-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-10-10 | Persons with significant control | Change to a person with significant control. | Download |
2017-10-10 | Officers | Change person director company with change date. | Download |
2017-10-10 | Officers | Change person director company with change date. | Download |
2017-07-12 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.