- Company Overview for LIBERTY TRADING LIMITED (04400312)
- Filing history for LIBERTY TRADING LIMITED (04400312)
- People for LIBERTY TRADING LIMITED (04400312)
- Charges for LIBERTY TRADING LIMITED (04400312)
- More for LIBERTY TRADING LIMITED (04400312)
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) |
---|---|---|---|
09 Aug 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Sep 2021 | AA | Accounts for a dormant company made up to 30 March 2021 | |
03 Aug 2021 | AD01 | Registered office address changed from Unit 22 Field Farm Business Centre Launton Bicester OX26 5EL United Kingdom to 143 Eastfield Road Peterborough PE1 4AU on 3 August 2021 | |
28 Jul 2021 | DISS40 |
Compulsory strike-off action has been discontinued
|
|
27 Jul 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
01 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Mar 2021 | CS01 | Confirmation statement made on 1 March 2021 with updates | |
30 May 2020 | CS01 | Confirmation statement made on 1 March 2020 with updates | |
23 May 2020 | AD01 | Registered office address changed from Spirit House, 8 High Street West Molesey KT8 2NA England to Unit 22 Field Farm Business Centre Launton Bicester OX26 5EL on 23 May 2020 | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
21 May 2019 | AD01 | Registered office address changed from C/O Sam Accountants Ltd 46 Station Road North Harrow Harrow HA2 7SE England to Spirit House, 8 High Street West Molesey KT8 2NA on 21 May 2019 | |
01 Mar 2019 | CS01 | Confirmation statement made on 1 March 2019 with no updates | |
01 Mar 2019 | CH01 | Director's details changed for Mr Kashmir Sohpaul on 6 April 2018 | |
01 Mar 2019 | TM02 | Termination of appointment of Shaun Sohpaul as a secretary on 6 April 2018 | |
01 Mar 2019 | PSC01 | Notification of Kashmir Sohpaul as a person with significant control on 6 April 2018 | |
28 Dec 2018 | AA | Micro company accounts made up to 30 March 2018 | |
21 May 2018 | CH01 | Director's details changed for Mr Kashmir Sohpaul on 16 May 2018 | |
21 May 2018 | AD01 | Registered office address changed from 406 C/O Sam Accountants 406 Alexandra Avenue Harrow HA2 9TR England to C/O Sam Accountants Ltd 46 Station Road North Harrow Harrow HA2 7SE on 21 May 2018 | |
17 May 2018 | CS01 | Confirmation statement made on 21 March 2018 with no updates | |
29 Mar 2018 | AA | Micro company accounts made up to 30 March 2017 | |
29 Dec 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 | |
19 Dec 2017 | AD01 | Registered office address changed from 406 C/O Sam Accountants 406 Alexandra Avenue Harrow HA2 9TR England to 406 C/O Sam Accountants 406 Alexandra Avenue Harrow HA2 9TR on 19 December 2017 | |
19 Dec 2017 | AD01 | Registered office address changed from 406 C/O Sam Accountants 406 Alexandra Avenue Harrow HA2 9TR England to 406 C/O Sam Accountants 406 Alexandra Avenue Harrow HA2 9TR on 19 December 2017 | |
19 Dec 2017 | AD01 | Registered office address changed from 9 Goldington Road Bedford Bedfordshire MK40 3JY to 406 C/O Sam Accountants 406 Alexandra Avenue Harrow HA2 9TR on 19 December 2017 |