THE LIBRARY BAR LTD
Company Documents
Date | Description |
---|---|
14/05/2414 May 2024 | Final Gazette dissolved via compulsory strike-off |
14/05/2414 May 2024 | Final Gazette dissolved via compulsory strike-off |
27/10/2327 October 2023 | Compulsory strike-off action has been suspended |
27/10/2327 October 2023 | Compulsory strike-off action has been suspended |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
15/02/2315 February 2023 | Confirmation statement made on 2023-02-02 with no updates |
02/02/222 February 2022 | Change of details for Mr Gary Hillson Banks as a person with significant control on 2022-02-02 |
02/02/222 February 2022 | Change of details for Mr Gary Hillson Banks as a person with significant control on 2022-02-01 |
02/02/222 February 2022 | Confirmation statement made on 2022-02-02 with updates |
01/02/221 February 2022 | Termination of appointment of Rajiv Sidar as a director on 2022-02-01 |
01/02/221 February 2022 | Change of details for Mr Gary Hillson Banks as a person with significant control on 2022-02-01 |
01/02/221 February 2022 | Cessation of Rajiv Sidar as a person with significant control on 2022-02-01 |
04/01/224 January 2022 | Confirmation statement made on 2022-01-04 with updates |
04/01/224 January 2022 | Director's details changed for Mr Gary Hillson Banks on 2022-01-04 |
04/01/224 January 2022 | Change of details for Mr Gary Hillson Banks as a person with significant control on 2022-01-04 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
08/10/218 October 2021 | Change of details for Mr Rajiv Sidar as a person with significant control on 2021-10-01 |
01/10/211 October 2021 | Confirmation statement made on 2021-10-01 with updates |
01/10/211 October 2021 | Second filing of a statement of capital following an allotment of shares on 2021-09-30 |
30/09/2130 September 2021 | Statement of capital following an allotment of shares on 2021-09-30 |
30/04/2130 April 2021 | CONFIRMATION STATEMENT MADE ON 30/04/21, WITH UPDATES |
30/04/2130 April 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY HILLSON BANKS |
29/04/2129 April 2021 | REGISTERED OFFICE CHANGED ON 29/04/2021 FROM 4,HOLLY RISE, MERCHANT COURT LAYTERS GREEN LANE CHALFONT ST. PETER GERRARDS CROSS SL9 9JB UNITED KINGDOM |
17/02/2117 February 2021 | COMPANY NAME CHANGED OBELIX CONSULTANCY LTD CERTIFICATE ISSUED ON 17/02/21 |
07/12/207 December 2020 | DIRECTOR APPOINTED MR GARY HILLSON BANKS |
01/12/201 December 2020 | CONFIRMATION STATEMENT MADE ON 01/12/20, WITH UPDATES |
01/12/201 December 2020 | 30/11/20 STATEMENT OF CAPITAL GBP 100 |
02/11/202 November 2020 | REGISTERED OFFICE CHANGED ON 02/11/2020 FROM HILL HOUSE COTTAGE GRAVEL HILL GERRARDS CROSS SL9 0NP ENGLAND |
02/11/202 November 2020 | PSC'S CHANGE OF PARTICULARS / MR RAJIV SIDAR / 02/11/2020 |
02/11/202 November 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAJIV SIDAR / 02/11/2020 |
07/10/207 October 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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