LIBAZON HOLDINGS LIMITED

Company Documents

DateDescription
13/02/2413 February 2024 Final Gazette dissolved via compulsory strike-off

View Document

13/02/2413 February 2024 Final Gazette dissolved via compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

25/03/2325 March 2023 Compulsory strike-off action has been discontinued

View Document

25/03/2325 March 2023 Compulsory strike-off action has been discontinued

View Document

24/03/2324 March 2023 Total exemption full accounts made up to 2021-12-31

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-11-16 with no updates

View Document

17/01/2217 January 2022 Total exemption full accounts made up to 2020-12-31

View Document

04/01/224 January 2022 Termination of appointment of Christophe Jean Morand Pflieger as a director on 2022-01-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/08/206 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 08/03/19 STATEMENT OF CAPITAL GBP 804.26

View Document

30/01/2030 January 2020 PSC'S CHANGE OF PARTICULARS / MS RAJA AL-KHATIB / 30/01/2020

View Document

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 16/11/19, WITH UPDATES

View Document

28/01/2028 January 2020 SECOND FILED SH01 - 28/01/19 STATEMENT OF CAPITAL GBP 788.34

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/11/194 November 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

07/08/197 August 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

10/05/1910 May 2019 PREVEXT FROM 30/11/2018 TO 31/12/2018

View Document

23/04/1923 April 2019 28/01/19 STATEMENT OF CAPITAL GBP 804.26

View Document

29/03/1929 March 2019 APPOINTMENT TERMINATED, DIRECTOR MONA ALSHEETAN

View Document

03/01/193 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS RAJA AL-KHATIB / 15/11/2018

View Document

03/01/193 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. CHRISTOPHE JEAN MORAND PFLIEGER / 15/11/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, WITH UPDATES

View Document

29/11/1829 November 2018 REGISTERED OFFICE CHANGED ON 29/11/2018 FROM 37 WARREN STREET LONDON W1T 6AD UNITED KINGDOM

View Document

28/11/1828 November 2018 06/06/18 STATEMENT OF CAPITAL GBP 750

View Document

28/11/1828 November 2018 SUB-DIVISION 06/06/18

View Document

26/08/1826 August 2018 DIRECTOR APPOINTED MONA ALSHEETAN

View Document

17/11/1717 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information