LIBERUM INDEPENDENT MEDICAL EDUCATION LIMITED
Company number 10276499
- Company Overview for LIBERUM INDEPENDENT MEDICAL EDUCATION LIMITED (10276499)
- Filing history for LIBERUM INDEPENDENT MEDICAL EDUCATION LIMITED (10276499)
- People for LIBERUM INDEPENDENT MEDICAL EDUCATION LIMITED (10276499)
- Charges for LIBERUM INDEPENDENT MEDICAL EDUCATION LIMITED (10276499)
- More for LIBERUM INDEPENDENT MEDICAL EDUCATION LIMITED (10276499)
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) |
---|---|---|---|
14 Jan 2025 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Dec 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Sep 2024 | CS01 | Confirmation statement made on 1 July 2024 with updates | |
05 Jan 2024 | CH01 | Director's details changed for Ms Celeste Kolanko on 2 January 2024 | |
05 Jan 2024 | PSC05 | Change of details for Liberum Ime Holdings Ltd as a person with significant control on 2 January 2024 | |
02 Jan 2024 | AD01 | Registered office address changed from New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP England to Birchin Court 5th Floor 19-25 Birchin Lane London EC3V 9DU on 2 January 2024 | |
08 Dec 2023 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
08 Dec 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
08 Dec 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
08 Dec 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
10 Jul 2023 | CS01 | Confirmation statement made on 1 July 2023 with updates | |
07 Jul 2023 | PSC05 | Change of details for Liberum Ime Holdings Ltd as a person with significant control on 14 June 2023 | |
07 Jul 2023 | CH01 | Director's details changed for Ms Celeste Kolanko on 13 April 2023 | |
26 Apr 2023 | TM02 | Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on 13 April 2023 | |
13 Apr 2023 | AD01 | Registered office address changed from C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU United Kingdom to New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP on 13 April 2023 | |
13 Apr 2023 | TM01 | Termination of appointment of Robert John Barker as a director on 12 April 2023 | |
13 Apr 2023 | PSC02 | Notification of Liberum Ime Holdings Ltd as a person with significant control on 12 April 2023 | |
13 Apr 2023 | PSC07 | Cessation of Ohc London Holdings Limited as a person with significant control on 12 April 2023 | |
13 Apr 2023 | MR04 | Satisfaction of charge 102764990002 in full | |
16 Dec 2022 | TM01 | Termination of appointment of David Mackney as a director on 16 December 2022 | |
31 Oct 2022 | TM01 | Termination of appointment of Sandra Mary Royden as a director on 20 October 2022 | |
28 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
28 Sep 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
28 Sep 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
28 Sep 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 |