Advanced company searchLink opens in new window

LIB LONDON LIMITED

Company number 07971051

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)
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
  • GBP 100
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2012-12-14
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
  • MODEL ARTICLES ‐ Model articles adopted