- Company Overview for LIBERTY 2 USA LIMITED (10180620)
- Filing history for LIBERTY 2 USA LIMITED (10180620)
- People for LIBERTY 2 USA LIMITED (10180620)
- More for LIBERTY 2 USA LIMITED (10180620)
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) |
---|---|---|---|
13 Nov 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Aug 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Aug 2018 | DS01 | Application to strike the company off the register | |
19 Jul 2018 | AP01 | Appointment of Mr Timothy Michael Clink as a director on 2 July 2018 | |
16 Jul 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
09 Jul 2018 | TM01 | Termination of appointment of Michael Underwood as a director on 2 July 2018 | |
29 Jun 2018 | TM01 | Termination of appointment of Georgie Jet Harper- Wilde as a director on 25 June 2018 | |
21 May 2018 | CS01 | Confirmation statement made on 3 May 2018 with no updates | |
19 Jan 2018 | CH04 | Secretary's details changed for Heritage Administration Services Limited on 10 January 2018 | |
22 Nov 2017 | PSC04 | Change of details for Mr Timothy Michael Clink as a person with significant control on 23 June 2017 | |
20 Nov 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
24 Aug 2017 | AA01 | Previous accounting period shortened from 31 May 2017 to 31 December 2016 | |
25 Jul 2017 | AD01 | Registered office address changed from 43 Berkeley Square London W1J 5AP England to 27-28 Eastcastle Street London W1W 8DH on 25 July 2017 | |
30 Jun 2017 | PSC04 | Change of details for Mr Timothy Michael Clink as a person with significant control on 23 June 2017 | |
30 Jun 2017 | PSC04 | Change of details for Mr Timothy Michael Clink as a person with significant control on 23 June 2017 | |
30 Jun 2017 | CS01 | Confirmation statement made on 30 June 2017 with updates | |
30 Jun 2017 | PSC07 | Cessation of Lee Grant Smith as a person with significant control on 23 June 2017 | |
02 Jun 2017 | CS01 | Confirmation statement made on 15 May 2017 with updates | |
24 Apr 2017 | AP01 | Appointment of Mrs Georgie Jet Harper- Wilde as a director on 11 April 2017 | |
24 Apr 2017 | TM01 | Termination of appointment of Lee Grant Smith as a director on 11 April 2017 | |
15 Dec 2016 | AP04 | Appointment of Heritage Administration Services Limited as a secretary on 14 December 2016 | |
26 Nov 2016 | AD01 | Registered office address changed from Ocean Village Ic Ocean Way Southampton SO14 3JZ United Kingdom to 43 Berkeley Square London W1J 5AP on 26 November 2016 | |
26 Nov 2016 | AP01 | Appointment of Mr Michael Underwood as a director on 22 November 2016 | |
26 Nov 2016 | TM01 | Termination of appointment of Timothy Michael Clink as a director on 22 November 2016 | |
16 May 2016 | NEWINC |
Incorporation
Statement of capital on 2016-05-16
|