THE LIBRARY BAR LTD

Company Documents

DateDescription
14/05/2414 May 2024 Final Gazette dissolved via compulsory strike-off

View Document

14/05/2414 May 2024 Final Gazette dissolved via compulsory strike-off

View Document

27/10/2327 October 2023 Compulsory strike-off action has been suspended

View Document

27/10/2327 October 2023 Compulsory strike-off action has been suspended

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

02/02/222 February 2022 Change of details for Mr Gary Hillson Banks as a person with significant control on 2022-02-02

View Document

02/02/222 February 2022 Change of details for Mr Gary Hillson Banks as a person with significant control on 2022-02-01

View Document

02/02/222 February 2022 Confirmation statement made on 2022-02-02 with updates

View Document

01/02/221 February 2022 Termination of appointment of Rajiv Sidar as a director on 2022-02-01

View Document

01/02/221 February 2022 Change of details for Mr Gary Hillson Banks as a person with significant control on 2022-02-01

View Document

01/02/221 February 2022 Cessation of Rajiv Sidar as a person with significant control on 2022-02-01

View Document

04/01/224 January 2022 Confirmation statement made on 2022-01-04 with updates

View Document

04/01/224 January 2022 Director's details changed for Mr Gary Hillson Banks on 2022-01-04

View Document

04/01/224 January 2022 Change of details for Mr Gary Hillson Banks as a person with significant control on 2022-01-04

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

08/10/218 October 2021 Change of details for Mr Rajiv Sidar as a person with significant control on 2021-10-01

View Document

01/10/211 October 2021 Confirmation statement made on 2021-10-01 with updates

View Document

01/10/211 October 2021 Second filing of a statement of capital following an allotment of shares on 2021-09-30

View Document

30/09/2130 September 2021 Statement of capital following an allotment of shares on 2021-09-30

View Document

30/04/2130 April 2021 CONFIRMATION STATEMENT MADE ON 30/04/21, WITH UPDATES

View Document

30/04/2130 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY HILLSON BANKS

View Document

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

View Document

17/02/2117 February 2021 COMPANY NAME CHANGED OBELIX CONSULTANCY LTD CERTIFICATE ISSUED ON 17/02/21

View Document

07/12/207 December 2020 DIRECTOR APPOINTED MR GARY HILLSON BANKS

View Document

01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 01/12/20, WITH UPDATES

View Document

01/12/201 December 2020 30/11/20 STATEMENT OF CAPITAL GBP 100

View Document

02/11/202 November 2020 REGISTERED OFFICE CHANGED ON 02/11/2020 FROM HILL HOUSE COTTAGE GRAVEL HILL GERRARDS CROSS SL9 0NP ENGLAND

View Document

02/11/202 November 2020 PSC'S CHANGE OF PARTICULARS / MR RAJIV SIDAR / 02/11/2020

View Document

02/11/202 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJIV SIDAR / 02/11/2020

View Document

07/10/207 October 2020 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