Advanced company searchLink opens in new window

LIBRA VENTURES LIMITED

Company number 05997412

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)
30 Jun 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Apr 2015 AP03 Appointment of Mr Ranjan Rajagopal as a secretary on 27 April 2015
17 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
05 Mar 2015 DS01 Application to strike the company off the register
15 Jan 2015 AA Accounts for a dormant company made up to 30 June 2014
25 Nov 2014 AR01 Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 2
10 Sep 2014 TM01 Termination of appointment of Robert Paul Simpson as a director on 10 September 2014
31 Mar 2014 AA Accounts for a dormant company made up to 30 June 2013
13 Jan 2014 CH01 Director's details changed for Mr Robert Paul Simpson on 13 December 2013
13 Jan 2014 CH01 Director's details changed for Mr Urs Beat Meyerhans on 13 December 2013
13 Jan 2014 CH01 Director's details changed for Mr John Matheson Douglas on 13 December 2013
13 Jan 2014 CH03 Secretary's details changed for Mrs Jennifer Ann Waldegrave on 13 December 2013
18 Dec 2013 AR01 Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 2
03 Apr 2013 AA Accounts for a dormant company made up to 30 June 2012
15 Nov 2012 AR01 Annual return made up to 14 November 2012 with full list of shareholders
15 Nov 2012 CH03 Secretary's details changed for Mrs Jennifer Ann Waldegrave on 1 January 2012
03 Apr 2012 AA Accounts for a dormant company made up to 30 June 2011
04 Mar 2012 TM02 Termination of appointment of Julie Lee as a secretary
15 Feb 2012 AP01 Appointment of Mr John Matheson Douglas as a director
15 Feb 2012 AP03 Appointment of Julie Anne Lee as a secretary
02 Dec 2011 AR01 Annual return made up to 14 November 2011 with full list of shareholders
01 Dec 2011 CH01 Director's details changed for Mr Urs Beat Meyerhans on 28 November 2011
01 Dec 2011 CH01 Director's details changed for Mr Robert Paul Simpson on 28 November 2011
06 Jul 2011 DISS40 Compulsory strike-off action has been discontinued
05 Jul 2011 AA Accounts for a dormant company made up to 30 June 2010