Advanced company searchLink opens in new window

LIBERATIS INVESTMENTS LIMITED

Company number 12758984

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)
07 Aug 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
30 Jul 2021 AD03 Register(s) moved to registered inspection location 25 East Street Bromley BR1 1QE
28 Jul 2021 AD03 Register(s) moved to registered inspection location 25 East Street Bromley BR1 1QE
28 Jul 2021 CS01 Confirmation statement made on 20 July 2021 with updates
28 Jul 2021 AD02 Register inspection address has been changed from 25 East Street Bromley BR1 1QE England to 25 East Street Bromley BR1 1QE
28 Jul 2021 AD02 Register inspection address has been changed to 25 East Street Bromley BR1 1QE
27 Jul 2021 PSC08 Notification of a person with significant control statement
27 Jul 2021 PSC07 Cessation of Dif Core Infrastructure Fund Ii Cooperatief U.A. as a person with significant control on 19 July 2021
27 Jul 2021 SH01 Statement of capital following an allotment of shares on 15 June 2021
  • GBP 200,182.84
27 Jul 2021 PSC05 Change of details for Dif Core Infrastructure Fund Ii Cooperatief U.A. as a person with significant control on 20 July 2021
07 Apr 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
11 Mar 2021 AP04 Appointment of Doran & Minehane Uk Limited as a secretary on 11 March 2021
11 Mar 2021 TM02 Termination of appointment of Doran & Minehane Limited as a secretary on 11 March 2021
11 Mar 2021 AD01 Registered office address changed from Doran & Minehane 2nd Floor 16 Stratford Place Marylebone London WC1 1BF United Kingdom to Doran & Minehane 2nd Floor 16 Stratford Place, Marylebone London W1C 1BF on 11 March 2021
04 Mar 2021 SH01 Statement of capital following an allotment of shares on 23 February 2021
  • GBP 121,705.87
10 Dec 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
22 Oct 2020 SH01 Statement of capital following an allotment of shares on 13 October 2020
  • GBP 81,205.87
11 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-08
08 Sep 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivision 18/08/2020
08 Sep 2020 SH02 Sub-division of shares on 18 August 2020
28 Aug 2020 SH01 Statement of capital following an allotment of shares on 18 August 2020
  • GBP 44,846.84
28 Aug 2020 AA01 Current accounting period extended from 31 July 2021 to 31 December 2021
22 Jul 2020 CH01 Director's details changed for Mr Tom Goossens on 21 July 2020
21 Jul 2020 NEWINC Incorporation
Statement of capital on 2020-07-21
  • GBP 1