LIBBYATES LTD
Company Documents
Date | Description |
---|---|
03/05/223 May 2022 | Final Gazette dissolved via voluntary strike-off |
15/02/2215 February 2022 | First Gazette notice for voluntary strike-off |
15/02/2215 February 2022 | First Gazette notice for voluntary strike-off |
06/02/226 February 2022 | Application to strike the company off the register |
17/12/2117 December 2021 | Micro company accounts made up to 2021-04-05 |
05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
11/02/2111 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20 |
19/10/2019 October 2020 | CONFIRMATION STATEMENT MADE ON 07/10/20, WITH UPDATES |
16/07/2016 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN REEVE TAMPADONG |
16/07/2016 July 2020 | CESSATION OF SAM RUNHAM AS A PSC |
27/06/2027 June 2020 | PREVSHO FROM 31/10/2020 TO 05/04/2020 |
05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
17/12/1917 December 2019 | APPOINTMENT TERMINATED, DIRECTOR SAM RUNHAM |
16/12/1916 December 2019 | DIRECTOR APPOINTED MR JOHN REEVE TAMPADONG |
31/10/1931 October 2019 | REGISTERED OFFICE CHANGED ON 31/10/2019 FROM 34 TYNE WAY NEWCASTLE ST5 4AX UNITED KINGDOM |
08/10/198 October 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company