THE LIBRARY GYM LIMITED
Status | LIQUIDATION |
Company No. | 08473376 |
Category | Private Limited Company |
Incorporated | 04 Apr 2013 |
Age | 11 years, 1 month, 26 days |
Jurisdiction | England Wales |
SUMMARY
THE LIBRARY GYM LIMITED is an liquidation private limited company with number 08473376. It was incorporated 11 years, 1 month, 26 days ago, on 04 April 2013. The company address is Libertas Associates Limited 3 Chandlers House Hampton Mews Libertas Associates Limited 3 Chandlers House Hampton Mews, Bushey, WD23 1FL, Hertfordshire.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 17 Apr 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 16 May 2023
Action Date: 02 Mar 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-03-02
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 26 Apr 2022
Action Date: 02 Mar 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-03-02
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 14 May 2021
Action Date: 02 Mar 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-03-02
Documents
Liquidation disclaimer notice
Date: 19 Apr 2021
Category: Insolvency
Type: NDISC
Documents
Change registered office address company with date old address new address
Date: 17 Mar 2020
Action Date: 17 Mar 2020
Category: Address
Type: AD01
Change date: 2020-03-17
Old address: Lynwood House 373/375 Station Road Harrow Middlesex HA1 2AW
New address: Libertas Associates Limited 3 Chandlers House Hampton Mews 191-195 Sparrows House Bushey Hertfordshire WD23 1FL
Documents
Liquidation voluntary statement of affairs
Date: 14 Mar 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 14 Mar 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 14 Mar 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 09 Apr 2019
Action Date: 04 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-04
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Legacy
Date: 11 Jul 2018
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 04/04/2018
Documents
Capital allotment shares
Date: 19 Jun 2018
Action Date: 01 Apr 2018
Category: Capital
Type: SH01
Capital : 1,000 GBP
Date: 2018-04-01
Documents
Legacy
Date: 04 Apr 2018
Action Date: 04 Apr 2018
Category: Return
Type: CS01
Description: 04/04/18 Statement of Capital gbp 1000
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 24 Apr 2017
Action Date: 04 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-04
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2016
Action Date: 04 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-04
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2015
Action Date: 04 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-04
Documents
Change person director company with change date
Date: 22 Apr 2015
Action Date: 04 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Zana Martine Morris
Change date: 2015-04-04
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2014
Action Date: 04 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-04
Documents
Change account reference date company current shortened
Date: 17 Apr 2013
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
New date: 2014-03-31
Made up date: 2014-04-30
Documents
Some Companies
6 FARNABY ROAD MANAGEMENT LIMITED
FLAT 1 6 FARNABY ROAD,BROMLEY,BR1 4BJ
Number: | 03894707 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 HIGH STREET,LEATHERHEAD,KT22 8AJ
Number: | 11504897 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE PLOUGH INN,HAYTON,YO42 1RJ
Number: | 10048615 |
Status: | ACTIVE |
Category: | Private Limited Company |
FREEWAY RETREADS (DURHAM) LIMITED
8 MEADOW WAY,LANCHESTER,DH7 0QB
Number: | 09011807 |
Status: | ACTIVE |
Category: | Private Limited Company |
NO 4 PARK COURT,WEST BYFLEET,KT14 6SD
Number: | 01666905 |
Status: | ACTIVE |
Category: | Private Limited Company |
S & O ELECTRICAL CONTRACTORS LTD
5 DORLY CLOSE,SHEPPERTON,TW17 8RT
Number: | 10042341 |
Status: | ACTIVE |
Category: | Private Limited Company |