- Company Overview for LIBRACO ACQUISITION LIMITED (12037986)
- Filing history for LIBRACO ACQUISITION LIMITED (12037986)
- People for LIBRACO ACQUISITION LIMITED (12037986)
- Charges for LIBRACO ACQUISITION LIMITED (12037986)
- More for LIBRACO ACQUISITION LIMITED (12037986)
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 updates | |
01 Jul 2024 | AP03 | Appointment of Mr Lindsay Harry Berry as a secretary on 4 June 2024 | |
31 Jan 2024 | SH01 |
Statement of capital following an allotment of shares on 19 January 2024
|
|
13 Dec 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
04 Jul 2023 | CS01 | Confirmation statement made on 6 June 2023 with no updates | |
30 Jun 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
28 Jun 2023 | AD01 | Registered office address changed from Devonshire House 1 Devonshire Street London W1W 5DR England to 11a Ironmonger Street Stamford PE9 1PL on 28 June 2023 | |
14 Jul 2022 | CS01 | Confirmation statement made on 6 June 2022 with no updates | |
01 Apr 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
27 Aug 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
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 | |
22 Sep 2020 | CS01 | Confirmation statement made on 6 June 2020 with updates | |
07 Jul 2020 | PSC01 | Notification of Roland John Bernard Duce as a person with significant control on 10 March 2020 | |
07 Jul 2020 | PSC07 | Cessation of Sammy Burt as a person with significant control on 10 March 2020 | |
30 Apr 2020 | AD01 | Registered office address changed from 84 Friar Lane Nottingham Nottinghamshire NG1 6ED England to Devonshire House 1 Devonshire Street London W1W 5DR on 30 April 2020 | |
30 Apr 2020 | MR01 | Registration of charge 120379860003, created on 22 April 2020 | |
30 Apr 2020 | MR01 | Registration of charge 120379860002, created on 22 April 2020 | |
30 Apr 2020 | MR01 | Registration of charge 120379860001, created on 22 April 2020 | |
20 Mar 2020 | TM01 | Termination of appointment of Sammy Burt as a director on 10 March 2020 | |
20 Mar 2020 | AP01 | Appointment of Mr Roland John Bernard Duce as a director on 10 March 2020 | |
07 Jun 2019 | NEWINC |
Incorporation
Statement of capital on 2019-06-07
|