- Company Overview for LIBERTY FINANCE LIMITED (09082410)
- Filing history for LIBERTY FINANCE LIMITED (09082410)
- People for LIBERTY FINANCE LIMITED (09082410)
- More for LIBERTY FINANCE LIMITED (09082410)
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) |
---|---|---|---|
26 Apr 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Feb 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Jan 2016 | DS01 | Application to strike the company off the register | |
14 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
29 Sep 2015 | AP01 | Appointment of Mr Nitin Khetshi Gosrani as a director on 27 July 2015 | |
17 Sep 2015 | AD01 | Registered office address changed from 4/5 Loveridge Mews London NW6 2DP to Scottish Provident House 3rd Floor 76 - 80 College Road Harrow Middlesex HA1 1BQ on 17 September 2015 | |
31 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 20 July 2015
|
|
29 Jun 2015 | AR01 |
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
|
|
06 Mar 2015 | AA01 | Current accounting period shortened from 30 June 2015 to 31 March 2015 | |
17 Jun 2014 | AP03 | Appointment of Mrs Nila Mahesh Gosrani as a secretary | |
17 Jun 2014 | AP01 | Appointment of Mr Mahesh Khetshi Gosrani as a director | |
11 Jun 2014 | TM01 | Termination of appointment of Michael Clifford as a director | |
11 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-11
|