- Company Overview for LIBMOS LIMITED (06574103)
- Filing history for LIBMOS LIMITED (06574103)
- People for LIBMOS LIMITED (06574103)
- More for LIBMOS LIMITED (06574103)
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) |
---|---|---|---|
29 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Mar 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Mar 2020 | DS01 | Application to strike the company off the register | |
03 Feb 2020 | TM01 | Termination of appointment of Greg James Bryce as a director on 31 January 2020 | |
16 Dec 2019 | AA01 | Previous accounting period extended from 31 March 2019 to 30 September 2019 | |
30 Apr 2019 | TM01 | Termination of appointment of Rob Phillipson as a director on 2 April 2019 | |
26 Apr 2019 | CS01 | Confirmation statement made on 23 April 2019 with updates | |
28 Feb 2019 | AD01 | Registered office address changed from 6a Napier Court Gander Lane Barlborough Derbyshire S43 4PZ to 1 London Street Reading RG1 4PN on 28 February 2019 | |
28 Feb 2019 | AP04 | Appointment of Speafi Secretarial Limited as a secretary on 18 February 2019 | |
28 Feb 2019 | PSC07 | Cessation of Michael Paul Chetwynd as a person with significant control on 18 February 2019 | |
28 Feb 2019 | PSC02 | Notification of Psg Client Services Limited as a person with significant control on 18 February 2019 | |
28 Feb 2019 | TM02 | Termination of appointment of Michael Paul Chetwynd as a secretary on 18 February 2019 | |
28 Feb 2019 | TM01 | Termination of appointment of Jayne Ann Chetwynd as a director on 18 February 2019 | |
28 Feb 2019 | TM01 | Termination of appointment of Michael Paul Chetwynd as a director on 18 February 2019 | |
28 Feb 2019 | AP01 | Appointment of Mr Greg James Bryce as a director on 18 February 2019 | |
28 Feb 2019 | AP01 | Appointment of Mr Rob Phillipson as a director on 18 February 2019 | |
28 Feb 2019 | AP01 | Appointment of Mr Roy Hastings as a director on 18 February 2019 | |
02 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
09 May 2018 | CS01 | Confirmation statement made on 23 April 2018 with no updates | |
10 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
11 May 2017 | CS01 | Confirmation statement made on 23 April 2017 with updates | |
20 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
11 May 2016 | AR01 |
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
|
|
19 Oct 2015 | AA | Micro company accounts made up to 31 March 2015 | |
18 May 2015 | AR01 |
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-05-18
|