Advanced company searchLink opens in new window

LIBERTY 2 USA LIMITED

Company number 10180620

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)
13 Nov 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
15 Aug 2018 DS01 Application to strike the company off the register
19 Jul 2018 AP01 Appointment of Mr Timothy Michael Clink as a director on 2 July 2018
16 Jul 2018 AA Accounts for a dormant company made up to 31 December 2017
09 Jul 2018 TM01 Termination of appointment of Michael Underwood as a director on 2 July 2018
29 Jun 2018 TM01 Termination of appointment of Georgie Jet Harper- Wilde as a director on 25 June 2018
21 May 2018 CS01 Confirmation statement made on 3 May 2018 with no updates
19 Jan 2018 CH04 Secretary's details changed for Heritage Administration Services Limited on 10 January 2018
22 Nov 2017 PSC04 Change of details for Mr Timothy Michael Clink as a person with significant control on 23 June 2017
20 Nov 2017 AA Accounts for a dormant company made up to 31 December 2016
24 Aug 2017 AA01 Previous accounting period shortened from 31 May 2017 to 31 December 2016
25 Jul 2017 AD01 Registered office address changed from 43 Berkeley Square London W1J 5AP England to 27-28 Eastcastle Street London W1W 8DH on 25 July 2017
30 Jun 2017 PSC04 Change of details for Mr Timothy Michael Clink as a person with significant control on 23 June 2017
30 Jun 2017 PSC04 Change of details for Mr Timothy Michael Clink as a person with significant control on 23 June 2017
30 Jun 2017 CS01 Confirmation statement made on 30 June 2017 with updates
30 Jun 2017 PSC07 Cessation of Lee Grant Smith as a person with significant control on 23 June 2017
02 Jun 2017 CS01 Confirmation statement made on 15 May 2017 with updates
24 Apr 2017 AP01 Appointment of Mrs Georgie Jet Harper- Wilde as a director on 11 April 2017
24 Apr 2017 TM01 Termination of appointment of Lee Grant Smith as a director on 11 April 2017
15 Dec 2016 AP04 Appointment of Heritage Administration Services Limited as a secretary on 14 December 2016
26 Nov 2016 AD01 Registered office address changed from Ocean Village Ic Ocean Way Southampton SO14 3JZ United Kingdom to 43 Berkeley Square London W1J 5AP on 26 November 2016
26 Nov 2016 AP01 Appointment of Mr Michael Underwood as a director on 22 November 2016
26 Nov 2016 TM01 Termination of appointment of Timothy Michael Clink as a director on 22 November 2016
16 May 2016 NEWINC Incorporation
Statement of capital on 2016-05-16
  • GBP 1,200
  • MODEL ARTICLES ‐ Model articles adopted