- Company Overview for CAPITAL LIBERTY PARTNERS LTD (11583421)
- Filing history for CAPITAL LIBERTY PARTNERS LTD (11583421)
- People for CAPITAL LIBERTY PARTNERS LTD (11583421)
- More for CAPITAL LIBERTY PARTNERS LTD (11583421)
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 Oct 2024 | AP01 | Appointment of Miss Angelique Brown as a director on 25 September 2024 | |
09 Oct 2024 | CS01 | Confirmation statement made on 9 October 2024 with updates | |
09 Oct 2024 | TM01 | Termination of appointment of Jacob Wolf Rothenberg as a director on 25 September 2024 | |
27 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
22 Jan 2024 | CS01 | Confirmation statement made on 18 January 2024 with no updates | |
30 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
04 May 2023 | CH01 | Director's details changed for Mr Jacob Wolf Rothenberg on 4 May 2023 | |
04 May 2023 | PSC04 | Change of details for Mr Jacob Rothenberg as a person with significant control on 4 May 2023 | |
18 Jan 2023 | CS01 | Confirmation statement made on 18 January 2023 with updates | |
23 Sep 2022 | CS01 | Confirmation statement made on 23 September 2022 with updates | |
15 Jul 2022 | AD01 | Registered office address changed from Berkeley Square House 2nd Floor, Berkeley Square House Berkeley Square London W1J 6BD England to Berkeley Suite 35 Berkeley Square London W1J 5BF on 15 July 2022 | |
12 Jul 2022 | AD01 | Registered office address changed from Davis House Davis House Robert Street Croydon CR0 1QQ United Kingdom to Berkeley Square House 2nd Floor, Berkeley Square House Berkeley Square London W1J 6BD on 12 July 2022 | |
08 Jul 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
07 Jul 2022 | AD01 | Registered office address changed from International House 6 South Molton St London W1K 5QF United Kingdom to Davis House Davis House Robert Street Croydon CR0 1QQ on 7 July 2022 | |
29 Jun 2022 | AP01 | Appointment of Mr Jacob Wolf Rothenberg as a director on 18 June 2022 | |
02 Jun 2022 | PSC07 | Cessation of Elfrida Solomon Rothenberg as a person with significant control on 2 May 2022 | |
02 Jun 2022 | PSC01 | Notification of Jacob Rothenberg as a person with significant control on 2 May 2022 | |
02 Jun 2022 | TM01 | Termination of appointment of Elfrida Solomon Rothenberg as a director on 2 June 2022 | |
20 May 2022 | AD01 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX to International House 6 South Molton St London W1K 5QF on 20 May 2022 | |
15 Dec 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Dec 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Dec 2021 | CS01 | Confirmation statement made on 23 September 2021 with updates | |
24 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Sep 2021 | AA | Accounts for a dormant company made up to 30 September 2020 | |
07 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off |