- Company Overview for LIB WORLDWIDE LIMITED (08642919)
- Filing history for LIB WORLDWIDE LIMITED (08642919)
- People for LIB WORLDWIDE LIMITED (08642919)
- More for LIB WORLDWIDE LIMITED (08642919)
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) |
---|---|---|---|
23 Feb 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Nov 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 May 2015 | AA01 | Previous accounting period shortened from 31 August 2014 to 30 August 2014 | |
30 Mar 2015 | TM01 | Termination of appointment of Robert Scott Christensen as a director on 30 March 2015 | |
30 Mar 2015 | TM01 | Termination of appointment of Jeffery Parry as a director on 26 March 2015 | |
26 Mar 2015 | AP01 | Appointment of Mr Jeffery Parry as a director on 26 March 2015 | |
23 Mar 2015 | AD01 | Registered office address changed from C/O Jamie Hendry Productions 13 Regent Street London SW1Y 4LR to 44a Floral Street London WC2E 9DA on 23 March 2015 | |
23 Mar 2015 | AP04 | Appointment of Ap Partnership Services Ltd as a secretary on 23 March 2015 | |
09 Sep 2014 | AP01 | Appointment of Mr Jeffrey Munro Parry as a director on 8 August 2014 | |
02 Sep 2014 | AR01 |
Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
|
|
02 Sep 2014 | TM01 | Termination of appointment of Ralph Schmidtke as a director on 8 August 2014 | |
02 Sep 2014 | TM01 | Termination of appointment of Stuart Peterson as a director on 8 August 2014 | |
04 Mar 2014 | TM01 | Termination of appointment of Jamie Hendry as a director | |
04 Mar 2014 | TM02 | Termination of appointment of Lucy Mills as a secretary | |
30 Aug 2013 | AP03 | Appointment of Miss Lucy Mills as a secretary | |
08 Aug 2013 | NEWINC |
Incorporation
|