LIBERTY BISHOP (CIS) LTD
Status | DISSOLVED |
Company No. | 06767446 |
Category | Private Limited Company |
Incorporated | 08 Dec 2008 |
Age | 15 years, 5 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 20 Sep 2022 |
Years | 1 year, 8 months, 8 days |
SUMMARY
LIBERTY BISHOP (CIS) LTD is an dissolved private limited company with number 06767446. It was incorporated 15 years, 5 months, 20 days ago, on 08 December 2008 and it was dissolved 1 year, 8 months, 8 days ago, on 20 September 2022. The company address is 4th Floor Radius House 4th Floor Radius House, Watford, WD17 1HP, England.
Company Fillings
Gazette dissolved voluntary
Date: 20 Sep 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 23 Jun 2022
Category: Dissolution
Type: DS01
Documents
Mortgage satisfy charge full
Date: 31 Mar 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 067674460002
Documents
Mortgage satisfy charge full
Date: 31 Mar 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 067674460001
Documents
Mortgage create with deed with charge number charge creation date
Date: 29 Apr 2021
Action Date: 27 Apr 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-04-27
Charge number: 067674460002
Documents
Confirmation statement with updates
Date: 08 Feb 2021
Action Date: 16 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-16
Documents
Accounts with accounts type total exemption full
Date: 16 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Aug 2020
Action Date: 18 Aug 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-08-18
Charge number: 067674460001
Documents
Resolution
Date: 24 Feb 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 18 Feb 2020
Action Date: 14 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kwasi Martin Missah
Appointment date: 2020-02-14
Documents
Cessation of a person with significant control
Date: 18 Feb 2020
Action Date: 14 Feb 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-02-14
Psc name: Paul John Mardel
Documents
Termination director company with name termination date
Date: 18 Feb 2020
Action Date: 14 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul John Mardel
Termination date: 2020-02-14
Documents
Notification of a person with significant control
Date: 18 Feb 2020
Action Date: 14 Feb 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2020-02-14
Psc name: Marsco Group Limited
Documents
Cessation of a person with significant control
Date: 18 Feb 2020
Action Date: 14 Feb 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Marc Scott
Cessation date: 2020-02-14
Documents
Appoint person director company with name date
Date: 18 Feb 2020
Action Date: 14 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Hugo Hoskin
Appointment date: 2020-02-14
Documents
Termination director company with name termination date
Date: 18 Feb 2020
Action Date: 14 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-02-14
Officer name: Marc Walter Scott
Documents
Change registered office address company with date old address new address
Date: 18 Feb 2020
Action Date: 18 Feb 2020
Category: Address
Type: AD01
Old address: Suite 1, 2nd Floor Keynes House, the Priory Tilehouse Street Hitchin Hertfordshire SG5 2DW United Kingdom
Change date: 2020-02-18
New address: 4th Floor Radius House Clarendon Road Watford WD17 1HP
Documents
Confirmation statement with no updates
Date: 17 Dec 2019
Action Date: 16 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-16
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 27 Dec 2018
Action Date: 16 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-16
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change to a person with significant control
Date: 17 Jan 2018
Action Date: 15 Dec 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Paul John Mardel
Change date: 2017-12-15
Documents
Confirmation statement with updates
Date: 17 Jan 2018
Action Date: 16 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-16
Documents
Notification of a person with significant control
Date: 17 Jan 2018
Action Date: 15 Dec 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Marc Scott
Notification date: 2017-12-15
Documents
Change to a person with significant control
Date: 17 Jan 2018
Action Date: 15 Dec 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-12-15
Psc name: Mr Paul John Mardel
Documents
Appoint person director company with name date
Date: 17 Jan 2018
Action Date: 15 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-12-15
Officer name: Mr Marc Scott
Documents
Change person director company with change date
Date: 17 Jan 2018
Action Date: 15 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul John Mardel
Change date: 2017-12-15
Documents
Termination director company with name termination date
Date: 17 Jan 2018
Action Date: 15 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-12-15
Officer name: Wesley Geoffrey Scott
Documents
Capital allotment shares
Date: 17 Jan 2018
Action Date: 15 Dec 2017
Category: Capital
Type: SH01
Date: 2017-12-15
Capital : 100 GBP
Documents
Confirmation statement with no updates
Date: 11 Dec 2017
Action Date: 08 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-08
Documents
Change registered office address company with date old address new address
Date: 27 Nov 2017
Action Date: 27 Nov 2017
Category: Address
Type: AD01
New address: Suite 1, 2nd Floor Keynes House, the Priory Tilehouse Street Hitchin Hertfordshire SG5 2DW
Change date: 2017-11-27
Old address: Unit 1a Basepoint Business & Innovation Centre 110 Butterfield Great Marlings Luton Bedfordshire LU2 8DL
Documents
Accounts with accounts type micro entity
Date: 17 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 09 Dec 2016
Action Date: 08 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-08
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Dec 2015
Action Date: 08 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-08
Documents
Change person director company with change date
Date: 28 Dec 2015
Action Date: 28 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Wesley Geoffrey Scott
Change date: 2015-02-28
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2014
Action Date: 08 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-08
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2013
Action Date: 08 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-08
Documents
Accounts with accounts type total exemption full
Date: 13 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Dec 2012
Action Date: 08 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-08
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2011
Action Date: 08 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-08
Documents
Change person director company with change date
Date: 19 Dec 2011
Action Date: 19 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul John Mardel
Change date: 2011-12-19
Documents
Change person director company with change date
Date: 19 Dec 2011
Action Date: 19 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-12-19
Officer name: Mr Wesley Geoffrey Scott
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2011
Action Date: 08 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-08
Documents
Accounts with accounts type total exemption full
Date: 23 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2010
Action Date: 08 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-08
Documents
Change person director company with change date
Date: 04 Jan 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-02
Officer name: Mr Wesley Geoffrey Scott
Documents
Change registered office address company with date old address
Date: 07 Dec 2009
Action Date: 07 Dec 2009
Category: Address
Type: AD01
Old address: Clayton House 3 Vaughan Road Harpenden Hertfordshire AL5 4EF
Change date: 2009-12-07
Documents
Incorporation company
Date: 08 Dec 2008
Category: Incorporation
Type: NEWINC
Documents
Some Companies
ALMRO CLINICAL RESEARCH SOLUTIONS LTD
62 CAMDEN ROAD,LONDON,NW1 9DR
Number: | 11319906 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 MOUNT AVENUE,HUDDERSFIELD,HD3 3XW
Number: | 10701871 |
Status: | ACTIVE |
Category: | Private Limited Company |
2A DINAS LANE,MERSEYSIDE,L36 2NF
Number: | 02175677 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 MILTON GROVE,WIGAN,WN1 2PG
Number: | 09599654 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, ARDEN HOUSE,BIRMINGHAM,B10 0HJ
Number: | 11392323 |
Status: | ACTIVE |
Category: | Private Limited Company |
APT 24272, CHYNOWETH HOUSE,TRURO,TR4 8UN
Number: | 05321273 |
Status: | ACTIVE |
Category: | Private Limited Company |