Established in 2012, Ephemeral Labs Ltd has its registered office in London. This organisation has 3 directors listed as Russell, John Nicholas, Garcia Hamilton, Luis Enrique, Salter, Michael Allan in the Companies House registry. We do not know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RUSSELL, John Nicholas | 01 October 2012 | - | 1 |
GARCIA HAMILTON, Luis Enrique | 24 May 2012 | 19 May 2013 | 1 |
SALTER, Michael Allan | 01 October 2012 | 17 October 2014 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 15 July 2019 | |
LIQ14 - N/A | 15 April 2019 | |
LIQ10 - N/A | 09 January 2019 | |
LIQ03 - N/A | 15 June 2018 | |
LIQ03 - N/A | 03 July 2017 | |
AD01 - Change of registered office address | 12 May 2016 | |
RESOLUTIONS - N/A | 10 May 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 10 May 2016 | |
4.20 - N/A | 10 May 2016 | |
SH01 - Return of Allotment of shares | 19 April 2016 | |
TM01 - Termination of appointment of director | 15 April 2016 | |
TM01 - Termination of appointment of director | 05 April 2016 | |
AA - Annual Accounts | 10 September 2015 | |
SH01 - Return of Allotment of shares | 24 August 2015 | |
AR01 - Annual Return | 22 June 2015 | |
AP01 - Appointment of director | 26 May 2015 | |
TM01 - Termination of appointment of director | 27 April 2015 | |
SH01 - Return of Allotment of shares | 27 March 2015 | |
SH01 - Return of Allotment of shares | 23 February 2015 | |
AD01 - Change of registered office address | 18 February 2015 | |
RESOLUTIONS - N/A | 19 January 2015 | |
MA - Memorandum and Articles | 19 January 2015 | |
SH08 - Notice of name or other designation of class of shares | 19 January 2015 | |
TM01 - Termination of appointment of director | 23 October 2014 | |
AA - Annual Accounts | 29 September 2014 | |
AR01 - Annual Return | 29 May 2014 | |
SH01 - Return of Allotment of shares | 12 May 2014 | |
SH10 - Notice of particulars of variation of rights attached to shares | 12 May 2014 | |
RESOLUTIONS - N/A | 02 May 2014 | |
MEM/ARTS - N/A | 02 May 2014 | |
CH01 - Change of particulars for director | 06 March 2014 | |
AA - Annual Accounts | 30 January 2014 | |
RESOLUTIONS - N/A | 22 October 2013 | |
AD01 - Change of registered office address | 03 October 2013 | |
RESOLUTIONS - N/A | 22 August 2013 | |
SH01 - Return of Allotment of shares | 22 August 2013 | |
AP01 - Appointment of director | 22 August 2013 | |
AR01 - Annual Return | 07 August 2013 | |
AD01 - Change of registered office address | 07 August 2013 | |
RESOLUTIONS - N/A | 06 August 2013 | |
SH01 - Return of Allotment of shares | 06 August 2013 | |
AD01 - Change of registered office address | 05 June 2013 | |
TM01 - Termination of appointment of director | 03 June 2013 | |
AA01 - Change of accounting reference date | 07 April 2013 | |
SH01 - Return of Allotment of shares | 22 January 2013 | |
RESOLUTIONS - N/A | 11 January 2013 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 14 November 2012 | |
AP01 - Appointment of director | 14 November 2012 | |
AP01 - Appointment of director | 13 November 2012 | |
AP01 - Appointment of director | 13 November 2012 | |
NEWINC - New incorporation documents | 24 May 2012 |