- Company Overview for LIBRARYBIRD INVESTMENTS LIMITED (08227992)
- Filing history for LIBRARYBIRD INVESTMENTS LIMITED (08227992)
- People for LIBRARYBIRD INVESTMENTS LIMITED (08227992)
- Insolvency for LIBRARYBIRD INVESTMENTS LIMITED (08227992)
- More for LIBRARYBIRD INVESTMENTS LIMITED (08227992)
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
|
|
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
|
|
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
|
|
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
|
|
28 Sep 2012 | TM01 | Termination of appointment of Katie O'leary as a director |