LIBERTY STEEL EAST EUROPE (HOLDCO) LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewAdministrator's progress report

View Document

12/02/2512 February 2025 Result of meeting of creditors

View Document

20/01/2520 January 2025 Statement of administrator's proposal

View Document

03/01/253 January 2025 Statement of affairs with form AM02SOA

View Document

27/12/2427 December 2024 Registered office address changed from C/O Marble Power Ltd, 1st Floor 3 More London Place London SE1 2RE United Kingdom to C/O Frp Advisory Trading Limited 2nd Floor 110 Cannon Street London EC4N 6EU on 2024-12-27

View Document

27/12/2427 December 2024 Appointment of an administrator

View Document

19/11/2419 November 2024 Appointment of Mr. Jeffrey Marx Kabel as a director on 2024-11-08

View Document

11/11/2411 November 2024 Termination of appointment of Jeffrey Marx Kabel as a director on 2024-11-08

View Document

11/11/2411 November 2024 Termination of appointment of Jeffrey S Stein as a director on 2024-11-08

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

27/08/2427 August 2024 Auditor's resignation

View Document

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

View Document

20/11/2320 November 2023 Registered office address changed from Level 1 47 Mark Lane 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

07/10/237 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

06/10/236 October 2023 Director's details changed for Mr Iain Mark Hunter 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 Level 1 47 Mark Lane London EC3R 7QQ on 2023-10-06

View Document

06/10/236 October 2023 Director's details changed for Mr Sanjeev Gupta on 2023-10-01

View Document

06/10/236 October 2023 Director's details changed for Mr Iain Mark Hunter on 2023-10-01

View Document

05/10/225 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

30/10/2130 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

06/07/216 July 2021 Director's details changed for Mr. Jeffery S Stein on 2021-06-02

View Document

19/06/2119 June 2021 Resolutions

View Document

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

View Document

19/06/2119 June 2021 Resolutions

View Document

31/03/2031 March 2020 PREVSHO FROM 20/06/2020 TO 31/03/2020

View Document

11/03/2011 March 2020 PREVSHO FROM 31/10/2019 TO 20/06/2019

View Document

11/03/2011 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 20/06/19

View Document

14/10/1914 October 2019 27/06/19 STATEMENT OF CAPITAL GBP 2

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES

View Document

20/06/1920 June 2019 Annual accounts for year ending 20 Jun 2019

View Accounts

17/06/1917 June 2019 COMPANY NAME CHANGED LIBERTY OSTRAVA LIMITED CERTIFICATE ISSUED ON 17/06/19

View Document

12/06/1912 June 2019 COMPANY NAME CHANGED LIBERTY STEEL WEST EUROPE (BIDCO) LTD CERTIFICATE ISSUED ON 12/06/19

View Document

19/03/1919 March 2019 COMPANY NAME CHANGED LIBERTY STEEL EAST EUROPE (HOLDCO) LIMITED CERTIFICATE ISSUED ON 19/03/19

View Document

04/10/184 October 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