LIBBYATES LTD

Company Documents

DateDescription
03/05/223 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

15/02/2215 February 2022 First Gazette notice for voluntary strike-off

View Document

15/02/2215 February 2022 First Gazette notice for voluntary strike-off

View Document

06/02/226 February 2022 Application to strike the company off the register

View Document

17/12/2117 December 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

11/02/2111 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 07/10/20, WITH UPDATES

View Document

16/07/2016 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN REEVE TAMPADONG

View Document

16/07/2016 July 2020 CESSATION OF SAM RUNHAM AS A PSC

View Document

27/06/2027 June 2020 PREVSHO FROM 31/10/2020 TO 05/04/2020

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

17/12/1917 December 2019 APPOINTMENT TERMINATED, DIRECTOR SAM RUNHAM

View Document

16/12/1916 December 2019 DIRECTOR APPOINTED MR JOHN REEVE TAMPADONG

View Document

31/10/1931 October 2019 REGISTERED OFFICE CHANGED ON 31/10/2019 FROM 34 TYNE WAY NEWCASTLE ST5 4AX UNITED KINGDOM

View Document

08/10/198 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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