Advanced company searchLink opens in new window

LIBRACO ACQUISITION LIMITED

Company number 12037986

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-06-07
  • GBP 1