Advanced company searchLink opens in new window

LIBERTY ORGANICS LTD

Company number 11778438

Filter by category

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)
11 Apr 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jan 2023 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jan 2023 AA Total exemption full accounts made up to 30 January 2022
12 Jan 2023 DS01 Application to strike the company off the register
28 Oct 2022 AA01 Previous accounting period shortened from 31 January 2022 to 30 January 2022
02 Feb 2022 CS01 Confirmation statement made on 20 January 2022 with no updates
02 Jul 2021 AA Total exemption full accounts made up to 31 January 2021
08 Mar 2021 CS01 Confirmation statement made on 20 January 2021 with updates
08 Mar 2021 SH01 Statement of capital following an allotment of shares on 1 October 2020
  • GBP 100
19 Jan 2021 AA Accounts for a dormant company made up to 31 January 2020
18 Dec 2020 AD03 Register(s) moved to registered inspection location 30 Central Building 3 Matthew Parker Street London SW1H 9NE
18 Dec 2020 AD02 Register inspection address has been changed to 30 Central Building 3 Matthew Parker Street London SW1H 9NE
16 Dec 2020 PSC01 Notification of Bernadette Kisiel as a person with significant control on 15 December 2020
16 Dec 2020 AP01 Appointment of Ms Bernadette Kisiel as a director on 15 December 2020
16 Dec 2020 AP01 Appointment of Mr Marios Georgiou as a director on 15 December 2020
16 Dec 2020 AD01 Registered office address changed from 14 Lower Birches Way Rugeley WS15 1GA United Kingdom to 30 Central Building 3 Matthew Parker Street London SW1H 9NE on 16 December 2020
16 Dec 2020 PSC01 Notification of Marios Georgiou as a person with significant control on 15 December 2020
15 Dec 2020 PSC07 Cessation of Adam Thompson as a person with significant control on 15 December 2020
15 Dec 2020 TM01 Termination of appointment of Adam Thompson as a director on 15 December 2020
20 Jan 2020 CS01 Confirmation statement made on 20 January 2020 with no updates
01 Jul 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-29
21 Jan 2019 NEWINC Incorporation
Statement of capital on 2019-01-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted