- Company Overview for LIBRACO FINANCE LIMITED (12037966)
- Filing history for LIBRACO FINANCE LIMITED (12037966)
- People for LIBRACO FINANCE LIMITED (12037966)
- More for LIBRACO FINANCE LIMITED (12037966)
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) |
---|---|---|---|
28 Aug 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Aug 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Aug 2024 | CS01 | Confirmation statement made on 6 June 2024 with no updates | |
17 Apr 2024 | AD01 | Registered office address changed from 11 Ironmonger Street Stamford PE9 1PL England to 11a Ironmonger Street Stamford PE9 1PL on 17 April 2024 | |
19 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
04 Jul 2023 | CS01 | Confirmation statement made on 6 June 2023 with no updates | |
28 Jun 2023 | AA | Micro company accounts made up to 30 June 2022 | |
07 Jul 2022 | CS01 | Confirmation statement made on 6 June 2022 with no updates | |
01 Apr 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
31 Mar 2022 | AD01 | Registered office address changed from C/O Citroen Wells, Devonshire House 1 Devonshire Street London W1W 5DR England to 11 Ironmonger Street Stamford PE9 1PL on 31 March 2022 | |
31 Mar 2022 | AA | Micro company accounts made up to 30 June 2020 | |
08 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Aug 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Aug 2021 | CS01 | Confirmation statement made on 6 June 2021 with no updates | |
12 Mar 2021 | PSC01 | Notification of Roland John Bernard Duce as a person with significant control on 4 March 2021 | |
12 Mar 2021 | PSC07 | Cessation of Strategic Resources Limited as a person with significant control on 4 March 2021 | |
15 Jul 2020 | CS01 | Confirmation statement made on 6 June 2020 with updates | |
30 Jun 2020 | PSC02 | Notification of Strategic Resources Limited as a person with significant control on 30 September 2019 | |
30 Jun 2020 | PSC07 | Cessation of Sammy Burt as a person with significant control on 30 September 2019 | |
30 Jun 2020 | TM01 | Termination of appointment of Sammy Burt as a director on 30 June 2020 | |
30 Jun 2020 | AD01 | Registered office address changed from 84 Friar Lane Nottingham Nottinghamshire NG1 6ED England to C/O Citroen Wells, Devonshire House 1 Devonshire Street London W1W 5DR on 30 June 2020 | |
30 Jun 2020 | AP01 | Appointment of Mr Roland Duce as a director on 30 June 2020 | |
07 Jun 2019 | NEWINC |
Incorporation
Statement of capital on 2019-06-07
|