Advanced company searchLink opens in new window

LIBRARYBIRD INVESTMENTS LIMITED

Company number 08227992

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)
09 Sep 2021 GAZ2 Final Gazette dissolved following liquidation
09 Jun 2021 LIQ13 Return of final meeting in a members' voluntary winding up
31 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 12 February 2021
21 Feb 2020 AD01 Registered office address changed from Copenhagen Rooms Ground Floor 107a York Way London N7 9QE to Mountview Court 1148 High Road Whetstone London N20 0RA on 21 February 2020
20 Feb 2020 600 Appointment of a voluntary liquidator
20 Feb 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-02-13
20 Feb 2020 LIQ01 Declaration of solvency
25 Sep 2019 CS01 Confirmation statement made on 25 September 2019 with no updates
09 Jul 2019 AA Micro company accounts made up to 31 May 2019
02 Apr 2019 AA01 Current accounting period extended from 28 February 2019 to 31 May 2019
26 Sep 2018 CS01 Confirmation statement made on 25 September 2018 with no updates
03 Aug 2018 AA Micro company accounts made up to 28 February 2018
02 Nov 2017 AA Unaudited abridged accounts made up to 28 February 2017
25 Sep 2017 CS01 Confirmation statement made on 25 September 2017 with no updates
31 Oct 2016 AA Total exemption small company accounts made up to 29 February 2016
26 Sep 2016 CS01 Confirmation statement made on 25 September 2016 with updates
25 Sep 2015 AR01 Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1
22 Jul 2015 AA Total exemption small company accounts made up to 28 February 2015
01 Jun 2015 AD01 Registered office address changed from 2 Hadrian Mews London N7 8XA to Copenhagen Rooms Ground Floor 107a York Way London N7 9QE on 1 June 2015
27 Oct 2014 AR01 Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
27 Oct 2014 AD01 Registered office address changed from C/O Richard O'leary 2 Hadrian Mews Roman Way London N7 8XA to 2 Hadrian Mews London N7 8XA on 27 October 2014
02 Jun 2014 AA Total exemption small company accounts made up to 28 February 2014
30 Oct 2013 AA01 Current accounting period extended from 30 September 2013 to 28 February 2014
29 Oct 2013 AR01 Annual return made up to 25 September 2013 with full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1
28 Sep 2012 TM01 Termination of appointment of Katie O'leary as a director