- Company Overview for LIBERTY GAMMA HOLDINGS LIMITED (07231996)
- Filing history for LIBERTY GAMMA HOLDINGS LIMITED (07231996)
- People for LIBERTY GAMMA HOLDINGS LIMITED (07231996)
- Charges for LIBERTY GAMMA HOLDINGS LIMITED (07231996)
- More for LIBERTY GAMMA HOLDINGS LIMITED (07231996)
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) |
---|---|---|---|
01 Nov 2019 | CH01 | Director's details changed for Mr Marco Anatriello on 1 October 2019 | |
17 Sep 2019 | AA | Audit exemption subsidiary accounts made up to 2 February 2019 | |
17 Sep 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 02/02/19 | |
17 Sep 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 02/02/19 | |
17 Sep 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 02/02/19 | |
26 Apr 2019 | CS01 | Confirmation statement made on 16 April 2019 with no updates | |
23 Oct 2018 | AA | Audit exemption subsidiary accounts made up to 3 February 2018 | |
23 Oct 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 03/02/18 | |
23 Oct 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 03/02/18 | |
23 Oct 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 03/02/18 | |
18 Apr 2018 | CS01 | Confirmation statement made on 16 April 2018 with no updates | |
18 Apr 2018 | PSC02 | Notification of Bluegem Alpha Limited as a person with significant control on 18 April 2018 | |
05 Apr 2018 | TM01 | Termination of appointment of Vishesh Nath Srivastava as a director on 19 January 2018 | |
08 Mar 2018 | RP04CS01 | Second filing of Confirmation Statement dated 16/04/2017 | |
15 Feb 2018 | MR04 | Satisfaction of charge 072319960002 in full | |
15 Feb 2018 | MR04 | Satisfaction of charge 072319960003 in full | |
13 Feb 2018 | MR01 | Registration of charge 072319960004, created on 31 January 2018 | |
25 Oct 2017 | AA | Audit exemption subsidiary accounts made up to 28 January 2017 | |
25 Oct 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/01/17 | |
25 Oct 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/01/17 | |
25 Oct 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/01/17 | |
25 May 2017 | CS01 |
Confirmation statement made on 16 April 2017 with updates
|
|
16 Dec 2016 | AP01 | Appointment of Sarah Jane Halsall as a director on 6 December 2016 | |
16 Dec 2016 | TM02 | Termination of appointment of Gail Timmins as a secretary on 7 September 2016 | |
23 Nov 2016 | TM01 | Termination of appointment of Edwin Burstell as a director on 31 October 2016 |