THE LIBERTINE (ABERYSTWYTH) LIMITED
Company number 09449130
- Company Overview for THE LIBERTINE (ABERYSTWYTH) LIMITED (09449130)
- Filing history for THE LIBERTINE (ABERYSTWYTH) LIMITED (09449130)
- People for THE LIBERTINE (ABERYSTWYTH) LIMITED (09449130)
- Charges for THE LIBERTINE (ABERYSTWYTH) LIMITED (09449130)
- More for THE LIBERTINE (ABERYSTWYTH) LIMITED (09449130)
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) |
---|---|---|---|
04 Jun 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Nov 2023 | AA | Micro company accounts made up to 29 March 2022 | |
30 Oct 2023 | AD01 | Registered office address changed from PO Box 4905 26 Brazier Way Shrewsbury SY1 9RH England to PO Box 4905 16-17 Butcher Row Shrewsbury SY1 9RH on 30 October 2023 | |
18 Aug 2023 | CS01 | Confirmation statement made on 17 August 2023 with updates | |
18 Aug 2023 | PSC07 | Cessation of Lanlas Holdings Limited as a person with significant control on 12 November 2022 | |
10 Jun 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
30 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Mar 2023 | CS01 | Confirmation statement made on 19 February 2023 with updates | |
13 Jan 2023 | AD01 | Registered office address changed from Bwlch Yr Onnen Pwllmelin Road Cardiff CF5 2NG United Kingdom to PO Box 4905 26 Brazier Way Shrewsbury SY1 9RH on 13 January 2023 | |
29 Nov 2022 | TM01 | Termination of appointment of Huw Jones as a director on 16 November 2022 | |
29 Oct 2022 | AA | Micro company accounts made up to 31 March 2021 | |
19 Feb 2022 | CS01 | Confirmation statement made on 19 February 2022 with no updates | |
26 Jan 2022 | AA | Micro company accounts made up to 31 March 2020 | |
05 Mar 2021 | CS01 | Confirmation statement made on 19 February 2021 with no updates | |
30 Jun 2020 | AA | Micro company accounts made up to 31 March 2019 | |
30 Mar 2020 | AA01 | Current accounting period shortened from 30 March 2019 to 29 March 2019 | |
20 Feb 2020 | CS01 | Confirmation statement made on 19 February 2020 with no updates | |
30 Dec 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 | |
10 Jul 2019 | CH01 | Director's details changed for Mr Samuel James Taylor on 7 December 2018 | |
05 Mar 2019 | CS01 | Confirmation statement made on 19 February 2019 with updates | |
05 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
17 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 20 February 2018
|
|
17 Jul 2018 | SH10 | Particulars of variation of rights attached to shares | |
16 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
27 Feb 2018 | CS01 | Confirmation statement made on 19 February 2018 with updates |