Advanced company searchLink opens in new window

LIBERTY ZETA LIMITED

Company number 08733836

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
15 Oct 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Oct 2020 CH01 Director's details changed for Mr Emilio Di Spiezio Sardo on 24 August 2020
08 Oct 2020 MA Memorandum and Articles of Association
14 Jul 2020 MR01 Registration of charge 087338360005, created on 2 July 2020
01 Jul 2020 SH01 Statement of capital following an allotment of shares on 31 January 2020
  • GBP 932,061.65
  • ANNOTATION Clarification a second filed SH01 was registered on 19/10/2020
20 Mar 2020 CH01 Director's details changed for Emilio Di Spiezio Sardo on 1 September 2017
20 Mar 2020 CH01 Director's details changed for Mr Marco Anatriello on 1 December 2016
07 Nov 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Oct 2019 CH01 Director's details changed for Emilio Di Spiezio Sardo on 1 October 2019
28 Oct 2019 CH01 Director's details changed for Mr Marco Capello on 1 October 2019
28 Oct 2019 CH01 Director's details changed for Mr Marco Anatriello on 1 October 2019
23 Oct 2019 CS01 Confirmation statement made on 15 October 2019 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 19/10/2020
22 Oct 2019 PSC07 Cessation of Bluegem Ii Gp Lp as a person with significant control on 19 July 2019
22 Oct 2019 PSC02 Notification of Glendower Capital, Llp as a person with significant control on 19 July 2019
24 Sep 2019 SH06 Cancellation of shares. Statement of capital on 18 July 2019
  • GBP 932,637.65
12 Sep 2019 SH08 Change of share class name or designation
11 Sep 2019 AA Group of companies' accounts made up to 2 February 2019
06 Sep 2019 SH03 Purchase of own shares.
05 Aug 2019 AD01 Registered office address changed from 16 Berkeley Street London W1J 8DZ to 210-220 Regent Street London W1B 5AH on 5 August 2019
30 Jul 2019 AP01 Appointment of Mr Chi Chung Cheung as a director on 19 July 2019
30 Jul 2019 AP01 Appointment of Mr Carlo Pirzio-Biroli as a director on 19 July 2019
24 Jul 2019 SH08 Change of share class name or designation
02 Apr 2019 ALLOTCORR Correction of allotment details of form SH01 registered on 02/04/19. Shares allotted on 31/12/18. Barcode S818PLZF
02 Apr 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 December 2018
  • GBP 1,036,115.37
02 Apr 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 December 2018
  • GBP 1,036,093.37