Advanced company searchLink opens in new window

LIBRA 19 LTD

Company number 09343984

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)
04 Apr 2022 GAZ2 Final Gazette dissolved following liquidation
04 Jan 2022 LIQ13 Return of final meeting in a members' voluntary winding up
14 Dec 2020 LIQ01 Declaration of solvency
08 Dec 2020 AD01 Registered office address changed from Flat 2 4 Mildmay Park London N1 4PE England to Court House the Old Polce Station South Street Ashby-De-La-Zouch Leicestershire LE65 1BS on 8 December 2020
04 Dec 2020 600 Appointment of a voluntary liquidator
04 Dec 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-11-03
19 Oct 2020 AA Total exemption full accounts made up to 16 October 2020
19 Oct 2020 AA01 Previous accounting period shortened from 31 December 2020 to 16 October 2020
17 Apr 2020 AA Total exemption full accounts made up to 31 December 2019
13 Dec 2019 CS01 Confirmation statement made on 8 December 2019 with no updates
24 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
14 Dec 2018 CS01 Confirmation statement made on 8 December 2018 with no updates
01 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
13 Dec 2017 CS01 Confirmation statement made on 8 December 2017 with no updates
21 Apr 2017 AA Total exemption full accounts made up to 31 December 2016
19 Dec 2016 AD01 Registered office address changed from Flat 2, 4 Mildmay Park London N1 4PE United Kingdom to Flat 2 4 Mildmay Park London N1 4PE on 19 December 2016
17 Dec 2016 CS01 Confirmation statement made on 8 December 2016 with updates
27 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
21 Apr 2016 AD01 Registered office address changed from Vincent House 5 Pembridge Square London W2 4EG to Flat 2, 4 Mildmay Park London N1 4PE on 21 April 2016
20 Apr 2016 CH01 Director's details changed for Neven Bagratee on 19 April 2016
18 Dec 2015 AR01 Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1
08 Jun 2015 AD01 Registered office address changed from Flat 1 1B Poland Street London W1F 8PR England to Vincent House 5 Pembridge Square London W2 4EG on 8 June 2015
08 Dec 2014 NEWINC Incorporation
Statement of capital on 2014-12-08
  • GBP 1