LIBECCIO CONSULTING LTD

Company Documents

DateDescription
03/12/243 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

03/12/243 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

26/02/2426 February 2024 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 5 Gower Street London WC1E 6HA on 2024-02-26

View Document

26/02/2426 February 2024 Termination of appointment of Eugenio Russo as a director on 2024-02-01

View Document

26/02/2426 February 2024 Cessation of Eugenio Russo as a person with significant control on 2024-02-01

View Document

26/02/2426 February 2024 Appointment of Mr Giuseppe De Rosa as a director on 2024-02-01

View Document

26/02/2426 February 2024 Notification of Giuseppe De Rosa as a person with significant control on 2024-02-01

View Document

05/04/235 April 2023 Accounts for a dormant company made up to 2023-02-28

View Document

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

View Accounts

11/01/2311 January 2023 Termination of appointment of Perri Spagnoli as a director on 2023-01-01

View Document

11/01/2311 January 2023 Appointment of Mr Eugenio Russo as a director on 2023-01-01

View Document

11/01/2311 January 2023 Notification of Eugenio Russo as a person with significant control on 2023-01-01

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-11 with updates

View Document

11/01/2311 January 2023 Cessation of Perri Spagnoli as a person with significant control on 2023-01-01

View Document

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

View Accounts

10/07/2110 July 2021 Compulsory strike-off action has been suspended

View Document

10/07/2110 July 2021 Compulsory strike-off action has been suspended

View Document

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

View Accounts

20/04/2020 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

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

View Accounts

20/07/1920 July 2019 DISS40 (DISS40(SOAD))

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

18/07/1918 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

21/05/1921 May 2019 FIRST GAZETTE

View Document

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

View Accounts

27/02/1827 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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