Advanced company searchLink opens in new window

LIBERTINE LONDON LIMITED

Company number 06447871

Filter by category

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)
15 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1,000
09 Jun 2015 AA Accounts for a small company made up to 31 January 2015
16 Sep 2014 AA Accounts for a small company made up to 31 January 2014
28 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1,000
31 Oct 2013 AA Accounts for a small company made up to 31 January 2013
17 Jul 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
17 Jul 2013 CH01 Director's details changed for Mr John Spencer Wood on 21 April 2012
09 Feb 2013 DISS40 Compulsory strike-off action has been discontinued
06 Feb 2013 AA Accounts for a small company made up to 31 January 2012
29 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
16 Jul 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
18 Jan 2012 AR01 Annual return made up to 7 December 2011 with full list of shareholders
18 Jan 2012 AD04 Register(s) moved to registered office address
18 Jan 2012 AD02 Register inspection address has been changed from Medius House 2 Sheraton Street London W1F 8BH
29 Nov 2011 AA Full accounts made up to 31 January 2011
08 Jul 2011 AD01 Registered office address changed from Medius House 2 Sheraton Street London W1F 8BH on 8 July 2011
16 Jun 2011 TM02 Termination of appointment of Philip Beeching as a secretary
16 Jun 2011 TM01 Termination of appointment of Philip Beeching as a director
25 Jan 2011 AR01 Annual return made up to 7 December 2010 with full list of shareholders
01 Nov 2010 AA Full accounts made up to 31 January 2010
06 Jan 2010 AR01 Annual return made up to 7 December 2009 with full list of shareholders
06 Jan 2010 AD03 Register(s) moved to registered inspection location
06 Jan 2010 AD02 Register inspection address has been changed
05 Jan 2010 TM01 Termination of appointment of Philip Beeching as a director
05 Jan 2010 CH01 Director's details changed for Mark Brandis on 7 December 2009