LIBO.NET LTD

Company Documents

DateDescription
09/02/259 February 2025 Final Gazette dissolved following liquidation

View Document

09/02/259 February 2025 Final Gazette dissolved following liquidation

View Document

09/11/249 November 2024 Return of final meeting in a creditors' voluntary winding up

View Document

06/02/246 February 2024 Resolutions

View Document

06/02/246 February 2024 Registered office address changed from Room 73, Wrest House Wrest Park Silsoe Bedford MK45 4HR England to C/O Frp Advisory Trading Limited 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd on 2024-02-06

View Document

06/02/246 February 2024 Appointment of a voluntary liquidator

View Document

06/02/246 February 2024 Statement of affairs

View Document

06/02/246 February 2024 Resolutions

View Document

01/11/231 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

01/11/231 November 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

11/01/2311 January 2023 Voluntary strike-off action has been suspended

View Document

11/01/2311 January 2023 Voluntary strike-off action has been suspended

View Document

27/12/2227 December 2022 First Gazette notice for voluntary strike-off

View Document

27/12/2227 December 2022 First Gazette notice for voluntary strike-off

View Document

20/12/2220 December 2022 Application to strike the company off the register

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

17/01/2217 January 2022 Registered office address changed from Exchange Building, 2nd Floor 16 st Cuthberts Street Bedford MK40 3JG England to Room 73, Wrest House Wrest Park Silsoe Bedford MK45 4HR on 2022-01-17

View Document

18/11/2118 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

22/06/2022 June 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

14/04/2014 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHRISTOPER TAYLOR / 14/04/2020

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

24/01/2024 January 2020 28/02/19 TOTAL EXEMPTION FULL

View Document

22/01/2022 January 2020 REGISTERED OFFICE CHANGED ON 22/01/2020 FROM 2ND FLOOR, HEATHMANS HOUSE 19 HEATHMANS ROAD LONDON SW6 4TJ ENGLAND

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

06/12/186 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

15/02/1815 February 2018 REGISTERED OFFICE CHANGED ON 15/02/2018 FROM C/O HAGGARDS CROWTHER HEATHMANS HOUSE 19 HEATHMANS ROAD LONDON SW6 4TJ

View Document

05/12/175 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

25/04/1625 April 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

03/10/153 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

05/03/155 March 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

04/12/144 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

18/03/1318 March 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

26/11/1226 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

14/03/1214 March 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

05/12/115 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

16/03/1116 March 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

17/11/1017 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

07/09/107 September 2010 REGISTERED OFFICE CHANGED ON 07/09/2010 FROM C/O HAGGARDS CROWTHER MATRIX STUDIOS 91 PETERBOROUGH ROAD LONDON SW6 3BU UNITED KINGDOM

View Document

04/03/104 March 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW TAYLOR / 04/03/2010

View Document

19/02/0919 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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