Advanced company searchLink opens in new window

LIBRYBUMMER LTD

Company number 11245242

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)
14 Sep 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
12 Feb 2021 AA Micro company accounts made up to 5 April 2020
20 Mar 2020 CS01 Confirmation statement made on 8 March 2020 with no updates
27 Nov 2019 AA Micro company accounts made up to 5 April 2019
18 Mar 2019 CS01 Confirmation statement made on 8 March 2019 with updates
26 Jul 2018 PSC07 Cessation of Jaynie Hinnigan as a person with significant control on 30 April 2018
26 Jun 2018 PSC01 Notification of Alona Roldan as a person with significant control on 30 April 2018
13 Jun 2018 AA01 Current accounting period extended from 31 March 2019 to 5 April 2019
29 May 2018 TM01 Termination of appointment of Jaynie Hinnigan as a director on 30 April 2018
29 May 2018 AP01 Appointment of Mrs Alona Roldan as a director on 30 April 2018
14 May 2018 AD01 Registered office address changed from 44 Blackthorn Close Rochdale OL12 6XU United Kingdom to Suite 1 Ground Floor Britannia Mill Samuel Street Bury BL9 6AW on 14 May 2018
09 Mar 2018 NEWINC Incorporation
Statement of capital on 2018-03-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted