- Company Overview for LIBERTY BRANDS LIMITED (10588928)
- Filing history for LIBERTY BRANDS LIMITED (10588928)
- People for LIBERTY BRANDS LIMITED (10588928)
- More for LIBERTY BRANDS LIMITED (10588928)
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) |
---|---|---|---|
14 Nov 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Mar 2023 | AA01 | Current accounting period shortened from 31 March 2022 to 30 March 2022 | |
14 Oct 2022 | CS01 | Confirmation statement made on 14 October 2022 with no updates | |
13 Oct 2022 | CH01 | Director's details changed for Mr Ryan Gnesin on 7 October 2022 | |
25 Mar 2022 | AP04 | Appointment of Bishop & Sewell Secretaries Limited as a secretary on 25 March 2022 | |
25 Mar 2022 | CH01 | Director's details changed for Mr Ryan Gnesin on 25 March 2022 | |
25 Mar 2022 | AD01 | Registered office address changed from Chiltern House 45 Station Road Henley-on-Thames Oxfordshire RG9 1AT England to 59-60 Russell Square London WC1B 4HP on 25 March 2022 | |
11 Jan 2022 | CS01 | Confirmation statement made on 1 November 2021 with updates | |
11 Jan 2022 | TM01 | Termination of appointment of Damon Stephen Meredith as a director on 1 November 2021 | |
11 Jan 2022 | TM01 | Termination of appointment of Nicholas John Eary as a director on 1 November 2021 | |
11 Jan 2022 | PSC02 | Notification of Elevate Brands Uk Opco Ltd as a person with significant control on 1 November 2021 | |
11 Jan 2022 | PSC07 | Cessation of Damon Stephen Meredith as a person with significant control on 1 November 2021 | |
11 Jan 2022 | PSC07 | Cessation of Nicholas John Eary as a person with significant control on 1 November 2021 | |
11 Jan 2022 | AP01 | Appointment of Mr Ryan Gnesin as a director on 1 November 2021 | |
20 Oct 2021 | RP04CS01 | Second filing of Confirmation Statement dated 29 January 2018 | |
05 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
06 Apr 2021 | CS01 | Confirmation statement made on 6 April 2021 with updates | |
25 Aug 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
11 Feb 2020 | CS01 | Confirmation statement made on 29 January 2020 with no updates | |
27 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
24 Dec 2019 | AD01 | Registered office address changed from Unit 7 1 Market Place Mews Henley on Thames Oxfordshire RG9 2AH United Kingdom to Chiltern House 45 Station Road Henley-on-Thames Oxfordshire RG9 1AT on 24 December 2019 | |
11 Feb 2019 | PSC04 | Change of details for Nicholas John Eary as a person with significant control on 7 January 2019 | |
11 Feb 2019 | CS01 | Confirmation statement made on 29 January 2019 with updates | |
11 Feb 2019 | CH01 | Director's details changed for Nicholas John Eary on 7 January 2019 |