LIBERTY BISHOP (GERMANY) LIMITED
Status | DISSOLVED |
Company No. | 10417943 |
Category | Private Limited Company |
Incorporated | 10 Oct 2016 |
Age | 7 years, 7 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 30 Nov 2021 |
Years | 2 years, 6 months, 5 days |
SUMMARY
LIBERTY BISHOP (GERMANY) LIMITED is an dissolved private limited company with number 10417943. It was incorporated 7 years, 7 months, 26 days ago, on 10 October 2016 and it was dissolved 2 years, 6 months, 5 days ago, on 30 November 2021. The company address is Unit 3a Cotswold Business Park Millfield Lane Unit 3a Cotswold Business Park Millfield Lane, Luton, LU1 4AJ, England.
Company Fillings
Gazette dissolved voluntary
Date: 30 Nov 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 25 Aug 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 25 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 22 Oct 2020
Action Date: 09 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-09
Documents
Change person director company with change date
Date: 20 Oct 2020
Action Date: 19 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-10-19
Officer name: Mr Marc Walter Scott
Documents
Change to a person with significant control
Date: 19 Oct 2020
Action Date: 19 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2020-10-19
Psc name: Liberty Bishop International Ltd
Documents
Change registered office address company with date old address new address
Date: 19 Oct 2020
Action Date: 19 Oct 2020
Category: Address
Type: AD01
Old address: Suite 1, 2nd Floor Keynes House, the Priory Tilehouse Street Hitchin Hertfordshire SG5 2DW United Kingdom
New address: Unit 3a Cotswold Business Park Millfield Lane Caddington Luton LU1 4AJ
Change date: 2020-10-19
Documents
Change person director company with change date
Date: 14 Oct 2019
Action Date: 14 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-10-14
Officer name: Mr Marc Walter Scott
Documents
Confirmation statement with no updates
Date: 14 Oct 2019
Action Date: 09 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-09
Documents
Change to a person with significant control
Date: 14 Oct 2019
Action Date: 14 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Liberty Bishop International Ltd
Change date: 2019-10-14
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
Accounts amended with accounts type micro entity
Date: 20 Aug 2019
Action Date: 31 Dec 2017
Category: Accounts
Type: AAMD
Made up date: 2017-12-31
Documents
Members register information on withdrawal from the public register
Date: 18 Oct 2018
Category: Capital
Sub Category: Register
Type: EW05RSS
Date: 2018-10-18
Documents
Withdrawal of the members register information from the public register
Date: 18 Oct 2018
Category: Capital
Sub Category: Register
Type: EW05
Documents
Confirmation statement with no updates
Date: 18 Oct 2018
Action Date: 17 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-17
Documents
Confirmation statement with updates
Date: 11 Oct 2018
Action Date: 09 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-09
Documents
Accounts with accounts type micro entity
Date: 13 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
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
Change date: 2017-11-27
Old address: Unit a1 Basepoint Business & Innovation Centre 110 Butterfield Luton Bedfordshire LU2 8DL England
New address: Suite 1, 2nd Floor Keynes House, the Priory Tilehouse Street Hitchin Hertfordshire SG5 2DW
Documents
Notification of a person with significant control
Date: 18 Oct 2017
Action Date: 17 Oct 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-10-17
Psc name: Liberty Bishop International Ltd
Documents
Cessation of a person with significant control
Date: 17 Oct 2017
Action Date: 17 Oct 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Marc Scott
Cessation date: 2017-10-17
Documents
Cessation of a person with significant control
Date: 17 Oct 2017
Action Date: 17 Oct 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-10-17
Psc name: Paul John Mardel
Documents
Change account reference date company current extended
Date: 17 Oct 2017
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
Made up date: 2017-10-31
New date: 2017-12-31
Documents
Change person director company with change date
Date: 10 Oct 2017
Action Date: 01 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-10-01
Officer name: Mr Marc Walter Scott
Documents
Change to a person with significant control
Date: 10 Oct 2017
Action Date: 01 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-10-01
Psc name: Mr Paul John Mardel
Documents
Change to a person with significant control
Date: 10 Oct 2017
Action Date: 01 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Marc Scott
Change date: 2017-10-01
Documents
Notification of a person with significant control
Date: 10 Oct 2017
Action Date: 01 Oct 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-10-01
Psc name: Marc Scott
Documents
Change to a person with significant control
Date: 10 Oct 2017
Action Date: 01 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Paul John Mardel
Change date: 2017-10-01
Documents
Confirmation statement with updates
Date: 10 Oct 2017
Action Date: 09 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-09
Documents
Capital allotment shares
Date: 10 Oct 2017
Action Date: 01 Oct 2017
Category: Capital
Type: SH01
Date: 2017-10-01
Capital : 100 GBP
Documents
Change person director company with change date
Date: 18 Oct 2016
Action Date: 10 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Marc Walter Scott
Change date: 2016-10-10
Documents
Some Companies
BUSINESS RATES CONSULTANCY LTD
14 WAKEFIELD CRESCENT,STOKE POGES,SL2 4DF
Number: | 11355501 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 IRIS AVENUE,BEXLEY,DA5 1HH
Number: | 09959002 |
Status: | ACTIVE |
Category: | Private Limited Company |
DIEGO COMICS PUBLISHING LIMITED
38C SHOOTERS HILL ROAD,LONDON,SE3 7BG
Number: | 08302089 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
34 LAMBS CONDUIT STREET,,WC1N 3LE
Number: | 06476042 |
Status: | ACTIVE |
Category: | Private Limited Company |
RICHMOND HOUSE OLD BREWERY COURT,NEWCASTLE UPON TYNE,NE2 1XG
Number: | 06530483 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOWER HOUSE,BURY,BL9 6NX
Number: | 09064299 |
Status: | ACTIVE |
Category: | Private Limited Company |