Advanced company searchLink opens in new window

LIBERTY HOLDCO GALATI & SKOPJE LIMITED

Company number 11680699

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 Feb 2024 CH01 Director's details changed for Mr. Jeffrey S Stein on 20 November 2023
22 Nov 2023 PSC05 Change of details for Liberty Galati & Skopje Limited as a person with significant control on 18 November 2023
20 Nov 2023 AD01 Registered office address changed from Level 1 47 Mark Lane London EC3R 7QQ United Kingdom to C/O Marble Power Ltd, 1st Floor 3 More London Place London SE1 2RE on 20 November 2023
07 Oct 2023 CH01 Director's details changed for Mr Iain Mark Hunter on 1 October 2023
07 Oct 2023 CH01 Director's details changed for Mr Sanjeev Gupta on 1 October 2023
06 Oct 2023 AD01 Registered office address changed from 40 Grosvenor Place 2nd Floor London SW1X 7GG United Kingdom to Level 1 47 Mark Lane London EC3R 7QQ on 6 October 2023
11 Jul 2023 CS01 Confirmation statement made on 26 June 2023 with no updates
07 Jul 2022 CS01 Confirmation statement made on 26 June 2022 with no updates
06 Jul 2021 CH01 Director's details changed for Mr. Jeffery S Stein on 2 June 2021
05 Jul 2021 CS01 Confirmation statement made on 26 June 2021 with no updates
03 Jun 2021 AP01 Appointment of Mr. Jeffery S Stein as a director on 2 June 2021
03 Jun 2021 AP01 Appointment of Mr. Jeffrey Marx Kabel as a director on 2 June 2021
03 Jun 2021 AP01 Appointment of Mr. Iain Mark Hunter as a director on 2 June 2021
03 Jun 2021 AP01 Appointment of Mr. Deepak Sogani as a director on 2 June 2021
30 Dec 2020 AA Accounts for a small company made up to 30 March 2020
25 Nov 2020 PSC05 Change of details for Liberty Galati & Skopje Limited as a person with significant control on 1 November 2020
02 Nov 2020 AD01 Registered office address changed from 7 Hertford Street London W1J 7RH United Kingdom to 40 Grosvenor Place 2nd Floor London SW1X 7GG on 2 November 2020
08 Jul 2020 CS01 Confirmation statement made on 26 June 2020 with updates
12 Mar 2020 AA01 Current accounting period extended from 30 November 2019 to 30 March 2020
29 Oct 2019 PSC07 Cessation of Arcelormittal Sa as a person with significant control on 30 June 2019
29 Oct 2019 PSC02 Notification of Liberty Galati & Skopje Limited as a person with significant control on 30 June 2019
13 Aug 2019 MR01 Registration of charge 116806990001, created on 29 July 2019
11 Jul 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-09
10 Jul 2019 AD01 Registered office address changed from Seventh Floor Berkeley Square London W1J 6DA United Kingdom to 7 Hertford Street London W1J 7RH on 10 July 2019
07 Jul 2019 TM01 Termination of appointment of Hilde Magda J Van Grembergen as a director on 30 June 2019