LIBERTY OSTRAVA LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 NewConfirmation statement made on 2025-06-16 with no updates

View Document

27/03/2527 March 2025 Registered office address changed from C/O Marble Power Ltd, 1st Floor 3 More London Place London SE1 2RE United Kingdom to C/O Liberty Speciality Steels 1st Floor 3 More London Place London SE1 2RE on 2025-03-27

View Document

08/11/248 November 2024 Termination of appointment of Jeffrey Marx Kabel as a director on 2024-11-08

View Document

08/11/248 November 2024 Termination of appointment of Jeffrey S Stein as a director on 2024-11-08

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-16 with no updates

View Document

12/06/2412 June 2024 Termination of appointment of Deepak Sogani as a director on 2024-05-08

View Document

17/01/2417 January 2024 Change of details for Liberty Steel East Europe (Bidco) Limited as a person with significant control on 2023-11-20

View Document

20/11/2320 November 2023 Registered office address changed from PO Box EC3R 7QQ 47 Mark Lane Level 1 London EC3R 7QQ United Kingdom to C/O Marble Power Ltd, 1st Floor 3 More London Place London SE1 2RE on 2023-11-20

View Document

09/10/239 October 2023 Director's details changed for Mr Sanjeev Gupta on 2023-10-01

View Document

06/10/236 October 2023 Registered office address changed from 40 Grosvenor Place 2nd Floor London SW1X 7GG United Kingdom to PO Box EC3R 7QQ 47 Mark Lane Level 1 London EC3R 7QQ on 2023-10-06

View Document

06/10/236 October 2023 Registered office address changed from PO Box EC3R 7QQ 47 Mark Lane Level 1 London United Kingdom to PO Box EC3R 7QQ 47 Mark Lane Level 1 London EC3R 7QQ on 2023-10-06

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

21/04/2221 April 2022 Registered office address changed from 40 Grosvenor Place 2nd Floor London SW1X 7GG United Kingdom to 69 Portland Street London SE17 2PG on 2022-04-21

View Document

21/04/2221 April 2022

View Document

07/07/217 July 2021 Director's details changed for Mr. Jeffery S Stein on 2021-06-02

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

19/06/2119 June 2021 Memorandum and Articles of Association

View Document

19/06/2119 June 2021 Resolutions

View Document

19/06/2119 June 2021 Resolutions

View Document

24/07/2024 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 120551000002

View Document

20/07/2020 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 120551000003

View Document

02/07/202 July 2020 27/06/19 STATEMENT OF CAPITAL GBP 2

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, WITH UPDATES

View Document

31/03/2031 March 2020 PREVSHO FROM 30/06/2020 TO 31/03/2020

View Document

09/08/199 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 120551000002

View Document

04/07/194 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 120551000001

View Document

17/06/1917 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • AIRPORTS LIMITED


  • 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