- Company Overview for LIBRA CHANGE PARTNERS LIMITED (11951665)
- Filing history for LIBRA CHANGE PARTNERS LIMITED (11951665)
- People for LIBRA CHANGE PARTNERS LIMITED (11951665)
- More for LIBRA CHANGE PARTNERS LIMITED (11951665)
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) |
---|---|---|---|
06 Jun 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Mar 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Mar 2023 | DS01 | Application to strike the company off the register | |
07 Jul 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
03 May 2022 | CS01 | Confirmation statement made on 19 April 2022 with no updates | |
28 Jul 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
26 May 2021 | CS01 | Confirmation statement made on 19 April 2021 with no updates | |
29 Mar 2021 | AD01 | Registered office address changed from 13th Floor Piccadilly Plaza Manchester M1 4BT England to 5 Piccadilly Place Manchester M1 3BR on 29 March 2021 | |
31 Dec 2020 | AD01 | Registered office address changed from 14th Floor Piccadilly Plaza Manchester M1 4BT England to 13th Floor Piccadilly Plaza Manchester M1 4BT on 31 December 2020 | |
31 Dec 2020 | AD01 | Registered office address changed from Third Floor 35 Piccadilly London W1J 0DW United Kingdom to 14th Floor Piccadilly Plaza Manchester M1 4BT on 31 December 2020 | |
13 Jul 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
21 Apr 2020 | CS01 | Confirmation statement made on 19 April 2020 with updates | |
18 Jul 2019 | PSC02 | Notification of Libra Europe Consulting Ltd as a person with significant control on 17 April 2019 | |
18 Jul 2019 | PSC09 | Withdrawal of a person with significant control statement on 18 July 2019 | |
11 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 19 June 2019
|
|
11 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
10 Jul 2019 | SH10 | Particulars of variation of rights attached to shares | |
10 Jul 2019 | SH08 | Change of share class name or designation | |
03 Jun 2019 | AP01 | Appointment of Mr Timothy John Kershaw as a director on 1 June 2019 | |
19 Apr 2019 | CS01 | Confirmation statement made on 19 April 2019 with updates | |
19 Apr 2019 | AA01 | Current accounting period extended from 30 April 2020 to 31 May 2020 | |
19 Apr 2019 | AP01 | Appointment of Mr Robert James Heward as a director on 17 April 2019 | |
18 Apr 2019 | TM01 | Termination of appointment of Michael Duke as a director on 17 April 2019 | |
17 Apr 2019 | NEWINC |
Incorporation
Statement of capital on 2019-04-17
|