V LIBURD CONSULTING LTD
Company Documents
| Date | Description |
|---|---|
| 15/10/2415 October 2024 | Compulsory strike-off action has been suspended |
| 15/10/2415 October 2024 | Compulsory strike-off action has been suspended |
| 14/02/2414 February 2024 | Compulsory strike-off action has been discontinued |
| 14/02/2414 February 2024 | Compulsory strike-off action has been discontinued |
| 13/02/2413 February 2024 | Confirmation statement made on 2024-02-01 with no updates |
| 30/01/2430 January 2024 | First Gazette notice for compulsory strike-off |
| 30/01/2430 January 2024 | First Gazette notice for compulsory strike-off |
| 27/02/2327 February 2023 | Micro company accounts made up to 2022-02-27 |
| 20/02/2320 February 2023 | Confirmation statement made on 2023-02-01 with no updates |
| 27/02/2227 February 2022 | Annual accounts for year ending 27 Feb 2022 |
| 21/02/2221 February 2022 | Confirmation statement made on 2022-02-01 with no updates |
| 16/12/2116 December 2021 | Director's details changed for Miss Veron Valerie Liburd on 2021-12-16 |
| 16/12/2116 December 2021 | Registered office address changed from K & B Accountancy Group 1st Floor, the South Quay Building 77 Marsh Wall London E14 9SH England to 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP on 2021-12-16 |
| 16/12/2116 December 2021 | Change of details for Miss Veron Valerie Liburd as a person with significant control on 2021-12-16 |
| 27/02/2127 February 2021 | Annual accounts for year ending 27 Feb 2021 |
| 26/02/2126 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
| 26/02/2126 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
| 09/02/219 February 2021 | DISS40 (DISS40(SOAD)) |
| 08/02/218 February 2021 | CONFIRMATION STATEMENT MADE ON 01/02/21, NO UPDATES |
| 12/01/2112 January 2021 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 15/12/2015 December 2020 | FIRST GAZETTE |
| 27/10/2027 October 2020 | PSC'S CHANGE OF PARTICULARS / MISS VERON VALERIE LIBURD / 27/10/2020 |
| 27/10/2027 October 2020 | REGISTERED OFFICE CHANGED ON 27/10/2020 FROM K & B ACCOUNTANCY GROUP 1ST FLOOR, THE SOUTH QUAY BUILDING 189 MARSH WALL LONDON E14 9SH ENGLAND |
| 27/10/2027 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MISS VERON VALERIE LIBURD / 27/10/2020 |
| 05/03/205 March 2020 | CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 13/11/1913 November 2019 | PREVSHO FROM 28/02/2019 TO 27/02/2019 |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 01/02/191 February 2019 | CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES |
| 07/01/197 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MISS VERON VALERIE LIBURD / 07/01/2019 |
| 07/01/197 January 2019 | REGISTERED OFFICE CHANGED ON 07/01/2019 FROM K & B ACCOUNTANCY, 10TH FLOOR 1 CANADA SQUARE CANARY WHARF LONDON E14 5AA ENGLAND |
| 23/03/1823 March 2018 | REGISTERED OFFICE CHANGED ON 23/03/2018 FROM 36A DEVONSHIRE DRIVE LONDON SE10 8JZ ENGLAND |
| 23/03/1823 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MISS VERON VALERIE LIBURD / 23/03/2018 |
| 23/03/1823 March 2018 | PSC'S CHANGE OF PARTICULARS / MISS VERON VALERIE LIBURD / 23/03/2018 |
| 09/03/189 March 2018 | REGISTERED OFFICE CHANGED ON 09/03/2018 FROM UNIT 4 VISTA PLACE COY POND BUSINESS PK INGWORTH ROAD POOLE DORSET BH12 1JY UNITED KINGDOM |
| 14/02/1814 February 2018 | 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