- Company Overview for LIB LONDON LIMITED (07971051)
- Filing history for LIB LONDON LIMITED (07971051)
- People for LIB LONDON LIMITED (07971051)
- More for LIB LONDON LIMITED (07971051)
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) |
---|---|---|---|
09 Aug 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 May 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 May 2016 | DS01 | Application to strike the company off the register | |
15 Dec 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Oct 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2015 | AA01 | Previous accounting period shortened from 30 June 2014 to 29 June 2014 | |
30 Mar 2015 | CH01 | Director's details changed for Mr Jeffery Parry on 26 March 2015 | |
26 Mar 2015 | AR01 |
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
|
|
26 Mar 2015 | TM01 | Termination of appointment of Stuart William Peterson as a director on 26 March 2015 | |
26 Mar 2015 | TM01 | Termination of appointment of Robert Scott Christensen as a director on 26 March 2015 | |
26 Mar 2015 | TM01 | Termination of appointment of Ralph Roland Schmidtke as a director on 26 March 2015 | |
26 Mar 2015 | AP01 | Appointment of Mr Jeffery Parry as a director on 26 March 2015 | |
20 Mar 2015 | AD01 | Registered office address changed from 3Rd Floor 207 Regent Street London W1B 2HH to 44a Floral Street London WC2E 9DA on 20 March 2015 | |
17 Mar 2015 | TM01 | Termination of appointment of Jamie Hendry as a director on 11 February 2015 | |
28 Mar 2014 | AR01 |
Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
|
|
29 Nov 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
31 May 2013 | AR01 | Annual return made up to 1 March 2013 with full list of shareholders | |
20 Dec 2012 | CERTNM |
Company name changed rain london LIMITED\certificate issued on 20/12/12
|
|
20 Dec 2012 | CONNOT | Change of name notice | |
26 Mar 2012 | AD01 | Registered office address changed from 1St Floor 44a Floral Street London WC2E 9DA England on 26 March 2012 | |
19 Mar 2012 | AA01 | Current accounting period extended from 31 March 2013 to 30 June 2013 | |
01 Mar 2012 | NEWINC |
Incorporation
|