- Company Overview for LIBERATA UK LIMITED (01238274)
- Filing history for LIBERATA UK LIMITED (01238274)
- People for LIBERATA UK LIMITED (01238274)
- Charges for LIBERATA UK LIMITED (01238274)
- More for LIBERATA UK LIMITED (01238274)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Jun 2015 | AP01 | Appointment of Mr Robert David Price as a director on 27 May 2015 | |
08 Jun 2015 | TM01 | Termination of appointment of Neil Martin Simpson as a director on 26 May 2015 | |
08 Jun 2015 | TM01 | Termination of appointment of Lloyd Ashley Clark as a director on 26 May 2015 | |
08 Jun 2015 | TM01 | Termination of appointment of Allan George Jackson as a director on 26 May 2015 | |
27 Feb 2015 | AR01 |
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-02-27
|
|
02 Feb 2015 | AD01 | Registered office address changed from 4Th Floor 246 High Holborn London WC1V 7EX to 1St Floor 100 Wood Street London EC2V 7AN on 2 February 2015 | |
21 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2015 | MR04 | Satisfaction of charge 13 in full | |
06 Jan 2015 | MA | Memorandum and Articles of Association | |
19 Dec 2014 | MR01 | Registration of charge 012382740014, created on 17 December 2014 | |
21 Nov 2014 | AD03 | Register(s) moved to registered inspection location C/O Moore Blatch Llp 11 the Avenue Southampton SO17 1XF | |
21 Aug 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
17 Feb 2014 | AR01 |
Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-02-17
|
|
26 Nov 2013 | AP01 | Appointment of Mr Neil Martin Simpson as a director | |
26 Nov 2013 | AP03 | Appointment of Mr Peter Charles Mills as a secretary | |
26 Nov 2013 | TM01 | Termination of appointment of Timothy Collins as a director | |
26 Nov 2013 | TM02 | Termination of appointment of Timothy Collins as a secretary | |
12 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
31 Jan 2013 | AR01 | Annual return made up to 21 January 2013 with full list of shareholders | |
31 Jan 2013 | AD04 | Register(s) moved to registered office address | |
12 Nov 2012 | AD01 | Registered office address changed from , 4Th Floor 125 Wood Street, London, EC2V 7AN, United Kingdom on 12 November 2012 | |
18 Oct 2012 | TM01 | Termination of appointment of Lee Nicholson-Gates as a director | |
10 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 | |
21 Jun 2012 | AA | Full accounts made up to 31 December 2011 | |
13 Feb 2012 | AR01 | Annual return made up to 21 January 2012 with full list of shareholders |