- Company Overview for LIBERTY BISHOP ACCOUNTANCY SERVICES LIMITED (07212211)
- Filing history for LIBERTY BISHOP ACCOUNTANCY SERVICES LIMITED (07212211)
- People for LIBERTY BISHOP ACCOUNTANCY SERVICES LIMITED (07212211)
- Charges for LIBERTY BISHOP ACCOUNTANCY SERVICES LIMITED (07212211)
- More for LIBERTY BISHOP ACCOUNTANCY SERVICES LIMITED (07212211)
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) |
---|---|---|---|
20 Sep 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Jul 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Jun 2022 | DS01 | Application to strike the company off the register | |
10 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2022 | MR04 | Satisfaction of charge 072122110002 in full | |
31 Mar 2022 | MR04 | Satisfaction of charge 072122110001 in full | |
29 Apr 2021 | MR01 | Registration of charge 072122110002, created on 27 April 2021 | |
27 Apr 2021 | CS01 | Confirmation statement made on 25 February 2021 with no updates | |
25 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
28 Aug 2020 | MR01 | Registration of charge 072122110001, created on 18 August 2020 | |
25 Feb 2020 | CS01 | Confirmation statement made on 25 February 2020 with updates | |
24 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
18 Feb 2020 | AD01 | Registered office address changed from , Suite 1, 2nd Floor Keynes House, the Priory, Tilehouse Street, Hitchin, Hertfordshire, SG5 2DW, United Kingdom to 4th Floor Radius House Clarendon Road Watford WD17 1HP on 18 February 2020 | |
18 Feb 2020 | AP01 | Appointment of Mr Kwasi Martin Missah as a director on 14 February 2020 | |
18 Feb 2020 | AP01 | Appointment of Mr John Hugo Hoskin as a director on 14 February 2020 | |
18 Feb 2020 | TM01 | Termination of appointment of Marc Walter Scott as a director on 14 February 2020 | |
18 Feb 2020 | TM01 | Termination of appointment of Paul John Mardel as a director on 14 February 2020 | |
18 Feb 2020 | PSC02 | Notification of Jsa Services Limited as a person with significant control on 14 February 2020 | |
18 Feb 2020 | PSC07 | Cessation of Marc Scott as a person with significant control on 14 February 2020 | |
05 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
08 Apr 2019 | CS01 | Confirmation statement made on 6 April 2019 with no updates | |
25 Jul 2018 | AA | Micro company accounts made up to 31 December 2017 | |
20 Apr 2018 | CS01 | Confirmation statement made on 6 April 2018 with no updates | |
05 Feb 2018 | TM01 | Termination of appointment of Wesley Geoffrey Scott as a director on 15 December 2017 | |
28 Nov 2017 | AD01 | Registered office address changed from , Unit a1 Basepoint Business & Innovation Centre, 110 Butterfield Great Marlings, Luton, Bedfordshire, LU2 8DL to 4th Floor Radius House Clarendon Road Watford WD17 1HP on 28 November 2017 |