LIBEDAS LTD
Status | DISSOLVED |
Company No. | 11245215 |
Category | Private Limited Company |
Incorporated | 09 Mar 2018 |
Age | 6 years, 2 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 06 Oct 2020 |
Years | 3 years, 7 months, 22 days |
SUMMARY
LIBEDAS LTD is an dissolved private limited company with number 11245215. It was incorporated 6 years, 2 months, 19 days ago, on 09 March 2018 and it was dissolved 3 years, 7 months, 22 days ago, on 06 October 2020. The company address is Suite 1 Ground Floor Britannia Mill Suite 1 Ground Floor Britannia Mill, Bury, BL9 6AW.
Company Fillings
Gazette dissolved voluntary
Date: 06 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 19 May 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 27 Nov 2019
Action Date: 05 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-05
Documents
Confirmation statement with updates
Date: 18 Mar 2019
Action Date: 08 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-08
Documents
Cessation of a person with significant control
Date: 26 Jul 2018
Action Date: 30 Apr 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-04-30
Psc name: Jaynie Hinnigan
Documents
Notification of a person with significant control
Date: 26 Jun 2018
Action Date: 30 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jasmine Corpuz
Notification date: 2018-04-30
Documents
Change account reference date company current extended
Date: 13 Jun 2018
Action Date: 05 Apr 2019
Category: Accounts
Type: AA01
Made up date: 2019-03-31
New date: 2019-04-05
Documents
Termination director company with name termination date
Date: 29 May 2018
Action Date: 30 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jaynie Hinnigan
Termination date: 2018-04-30
Documents
Appoint person director company with name date
Date: 29 May 2018
Action Date: 30 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-30
Officer name: Ms Jasmine Corpuz
Documents
Change registered office address company with date old address new address
Date: 15 May 2018
Action Date: 15 May 2018
Category: Address
Type: AD01
New address: Suite 1 Ground Floor Britannia Mill Samuel Street Bury BL9 6AW
Change date: 2018-05-15
Old address: 44 Blackthorn Close Rochdale OL12 6XU United Kingdom
Documents
Some Companies
KEMP HOUSE,LONDON,EC1V 2NX
Number: | OC424632 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
20 SCARBOROUGH ROAD,SWINDON,SN2 1LT
Number: | 05511090 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 HOLDON CROFT,SWADLINCOTE,DE12 8JR
Number: | 09169404 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 REYNOLDS WHARF,TELFORD,TF8 7HU
Number: | 11640105 |
Status: | ACTIVE |
Category: | Private Limited Company |
ORCHARD COTTAGE,TAUNTON,TA3 6UF
Number: | 10183206 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 CLARENDON DRIVE,MILTON KEYNES,MK8 8ED
Number: | 04156533 |
Status: | ACTIVE |
Category: | Private Limited Company |