LIBELULA PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
20/02/2420 February 2024 | Final Gazette dissolved via compulsory strike-off |
20/02/2420 February 2024 | Final Gazette dissolved via compulsory strike-off |
05/12/235 December 2023 | First Gazette notice for compulsory strike-off |
05/12/235 December 2023 | First Gazette notice for compulsory strike-off |
26/07/2326 July 2023 | Confirmation statement made on 2023-06-22 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
28/06/2128 June 2021 | Confirmation statement made on 2021-06-25 with updates |
25/03/2125 March 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
25/06/2025 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE SUSAN DONNISON / 01/06/2020 |
25/06/2025 June 2020 | CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES |
13/03/2013 March 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
22/08/1922 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
09/07/199 July 2019 | SECRETARY APPOINTED MRS. NATALIE JANE PIPER |
09/07/199 July 2019 | REGISTERED OFFICE CHANGED ON 09/07/2019 FROM 12 LITTLEWORTH LANE ESHER SURREY KT10 9PF |
09/07/199 July 2019 | CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES |
21/06/1921 June 2019 | APPOINTMENT TERMINATED, SECRETARY JD SECRETARIAT LIMITED |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES |
26/04/1826 April 2018 | 31/12/17 TOTAL EXEMPTION FULL |
20/06/1720 June 2017 | CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES |
11/04/1711 April 2017 | 31/12/16 TOTAL EXEMPTION FULL |
14/06/1614 June 2016 | Annual return made up to 14 June 2016 with full list of shareholders |
10/06/1610 June 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/15 |
25/05/1625 May 2016 | 31/12/15 TOTAL EXEMPTION FULL |
05/10/155 October 2015 | Annual return made up to 3 October 2015 with full list of shareholders |
17/04/1517 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
07/10/147 October 2014 | Annual return made up to 3 October 2014 with full list of shareholders |
02/06/142 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
03/10/133 October 2013 | Annual return made up to 3 October 2013 with full list of shareholders |
06/06/136 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
08/10/128 October 2012 | Annual return made up to 3 October 2012 with full list of shareholders |
11/04/1211 April 2012 | 31/12/11 TOTAL EXEMPTION FULL |
28/12/1128 December 2011 | CURREXT FROM 30/09/2011 TO 31/12/2011 |
10/10/1110 October 2011 | Annual return made up to 3 October 2011 with full list of shareholders |
13/04/1113 April 2011 | CURRSHO FROM 31/10/2011 TO 30/09/2011 |
15/11/1015 November 2010 | REGISTERED OFFICE CHANGED ON 15/11/2010 FROM 1 LUMLEY STREET MAYFAIR LONDON W1K 6TT |
01/11/101 November 2010 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW GANDY |
18/10/1018 October 2010 | DIRECTOR APPOINTED JACQUELINE SUSAN DONNISON |
18/10/1018 October 2010 | DIRECTOR APPOINTED NATALIE JANE PIPER |
03/10/103 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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