- Company Overview for LIBERTY KAPPA LIMITED (08733918)
- Filing history for LIBERTY KAPPA LIMITED (08733918)
- People for LIBERTY KAPPA LIMITED (08733918)
- Charges for LIBERTY KAPPA LIMITED (08733918)
- More for LIBERTY KAPPA LIMITED (08733918)
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) |
---|---|---|---|
06 Apr 2018 | TM01 | Termination of appointment of Vishesh Nath Srivastava as a director on 19 January 2018 | |
15 Feb 2018 | MR04 | Satisfaction of charge 087339180003 in full | |
15 Feb 2018 | MR04 | Satisfaction of charge 087339180001 in full | |
15 Feb 2018 | MR04 | Satisfaction of charge 087339180002 in full | |
13 Feb 2018 | MR01 | Registration of charge 087339180004, created on 31 January 2018 | |
25 Oct 2017 | AA | Full accounts made up to 28 January 2017 | |
17 Oct 2017 | CS01 | Confirmation statement made on 15 October 2017 with no updates | |
01 Aug 2017 | MR01 | Registration of charge 087339180003, created on 24 July 2017 | |
16 Dec 2016 | TM02 | Termination of appointment of Gail Timmins as a secretary on 7 September 2016 | |
16 Dec 2016 | AP01 | Appointment of Sarah Jane Halsall as a director on 6 December 2016 | |
23 Nov 2016 | TM01 | Termination of appointment of Edwin Burstell as a director on 31 October 2016 | |
24 Oct 2016 | CS01 | Confirmation statement made on 15 October 2016 with updates | |
18 Oct 2016 | AA | Full accounts made up to 30 January 2016 | |
03 Aug 2016 | MR01 | Registration of charge 087339180002, created on 26 July 2016 | |
13 Jan 2016 | AP03 | Appointment of Mrs Gail Timmins as a secretary on 10 December 2015 | |
30 Nov 2015 | AUD | Auditor's resignation | |
19 Nov 2015 | AR01 |
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-11-19
|
|
08 Jul 2015 | AA | Full accounts made up to 31 January 2015 | |
10 Nov 2014 | AR01 |
Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
|
|
06 Nov 2014 | AD01 | Registered office address changed from 179 Great Portland Street London W1W 5LS to 210-220 Regent Street Mayfair London W1B 5AH on 6 November 2014 | |
17 Oct 2014 | AD01 | Registered office address changed from 16 Berkeley Street London W1J 8DZ England to 179 Great Portland Street London W1W 5LS on 17 October 2014 | |
08 Jan 2014 | AP01 | Appointment of Edwin Burstell as a director | |
08 Jan 2014 | AP01 | Appointment of Abdul Wahab Saud Albabtain as a director | |
08 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 6 December 2013
|
|
08 Jan 2014 | SH02 | Sub-division of shares on 6 December 2013 |