- Company Overview for LEBARA MEDIA SERVICES LIMITED (09051444)
- Filing history for LEBARA MEDIA SERVICES LIMITED (09051444)
- People for LEBARA MEDIA SERVICES LIMITED (09051444)
- Insolvency for LEBARA MEDIA SERVICES LIMITED (09051444)
- More for LEBARA MEDIA SERVICES LIMITED (09051444)
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 Sep 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Jun 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
27 Jan 2022 | LIQ03 | Liquidators' statement of receipts and payments to 16 December 2021 | |
05 Feb 2021 | AD01 | Registered office address changed from Moorfields Advisory Ltd 88 Wood Street London EC2V 7QF to 20 Old Bailey London EC4M 7AN on 5 February 2021 | |
30 Dec 2020 | AD01 | Registered office address changed from Moorfields Advisory 88 Wood Street London EC2V 7QF to Moorfields Advisory Ltd 88 Wood Street London EC2V 7QF on 30 December 2020 | |
30 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2020 | AD01 | Registered office address changed from 7th Floor, Import Building 2 Clove Crescent London E14 2BE England to 88 Wood Street London EC2V 7QF on 23 December 2020 | |
23 Dec 2020 | 600 | Appointment of a voluntary liquidator | |
23 Dec 2020 | LIQ01 | Declaration of solvency | |
24 Oct 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Sep 2020 | CH02 | Director's details changed for Lebara Limited on 31 August 2018 | |
27 Mar 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jul 2019 | CS01 | Confirmation statement made on 22 May 2019 with no updates | |
18 Jan 2019 | AP01 | Appointment of Mr Richard Wolfgang Henry Schaefer as a director on 1 December 2018 | |
12 Jan 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Dec 2018 | TM01 | Termination of appointment of Graeme Ashley Oxby as a director on 1 December 2018 | |
11 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Aug 2018 | AD01 | Registered office address changed from The White Chapel Building 10 Whitechapel High Street London E1 8DX England to 7th Floor, Import Building 2 Clove Crescent London E14 2BE on 31 August 2018 | |
04 Jun 2018 | CS01 | Confirmation statement made on 22 May 2018 with no updates | |
18 May 2018 | AA | Full accounts made up to 31 December 2016 | |
26 Jan 2018 | AD01 | Registered office address changed from 25 Copthall Avenue London EC2R 7BP to The White Chapel Building 10 Whitechapel High Street London E1 8DX on 26 January 2018 | |
01 Nov 2017 | PSC07 | Cessation of Lebara Digital Group B.V. as a person with significant control on 14 September 2017 | |
01 Nov 2017 | PSC01 | Notification of Suzanei Lynne Archer as a person with significant control on 14 September 2017 | |
01 Nov 2017 | PSC01 | Notification of Raphael Ilya Auerbach as a person with significant control on 14 September 2017 |