- Company Overview for LIBOR DYNAMICS LTD (10093200)
- Filing history for LIBOR DYNAMICS LTD (10093200)
- People for LIBOR DYNAMICS LTD (10093200)
- More for LIBOR DYNAMICS LTD (10093200)
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) |
---|---|---|---|
18 May 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Feb 2021 | DS01 | Application to strike the company off the register | |
24 Sep 2020 | AD01 | Registered office address changed from Unit 4 Vista Place Coy Pond Business Pk Ingworth Road Poole Dorset BH12 1JY United Kingdom to Optionis House 840 Ibis Court Centre Park Warrington WA1 1RL on 24 September 2020 | |
14 Apr 2020 | AA | Micro company accounts made up to 21 November 2019 | |
01 Apr 2020 | CS01 | Confirmation statement made on 30 March 2020 with no updates | |
31 Mar 2020 | AA01 | Previous accounting period shortened from 31 March 2020 to 21 November 2019 | |
17 Sep 2019 | PSC04 | Change of details for Mr Bertrand Libor as a person with significant control on 10 September 2019 | |
17 Sep 2019 | CH01 | Director's details changed for Mr Bertrand Libor on 10 September 2019 | |
23 Apr 2019 | AA | Micro company accounts made up to 31 March 2019 | |
01 Apr 2019 | CS01 | Confirmation statement made on 30 March 2019 with no updates | |
03 Aug 2018 | AA | Micro company accounts made up to 31 March 2018 | |
09 Apr 2018 | CS01 | Confirmation statement made on 30 March 2018 with no updates | |
10 Aug 2017 | AA | Micro company accounts made up to 31 March 2017 | |
30 Mar 2017 | CS01 | Confirmation statement made on 30 March 2017 with updates | |
31 Mar 2016 | NEWINC |
Incorporation
Statement of capital on 2016-03-31
|