Advanced company searchLink opens in new window

LIB WORLDWIDE LIMITED

Company number 08642919

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)
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
  • GBP 10
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
  • MODEL ARTICLES ‐ Model articles adopted