Total Documents | 352 |
---|
Total Pages | 2,872 |
---|
25 September 2012 | Final Gazette dissolved following liquidation |
---|---|
25 September 2012 | Final Gazette dissolved via compulsory strike-off |
25 September 2012 | Final Gazette dissolved following liquidation |
25 June 2012 | Return of final meeting in a members' voluntary winding up |
25 June 2012 | Return of final meeting in a members' voluntary winding up |
18 October 2011 | Register inspection address has been changed |
18 October 2011 | Register inspection address has been changed |
14 October 2011 | Registered office address changed from 3140 Rowan Place John Smith Drive Oxford Business Park South Oxford Oxfordshire OX4 2WB United Kingdom on 14 October 2011 |
14 October 2011 | Registered office address changed from 3140 Rowan Place John Smith Drive Oxford Business Park South Oxford Oxfordshire OX4 2WB United Kingdom on 14 October 2011 |
12 October 2011 | Declaration of solvency |
12 October 2011 | Declaration of solvency |
12 October 2011 | Appointment of a voluntary liquidator |
12 October 2011 | Resolutions
|
12 October 2011 | Resolutions
|
12 October 2011 | Appointment of a voluntary liquidator |
30 September 2011 | Registered office address changed from 4th Floor 125 Wood Street London EC2V 7AN United Kingdom on 30 September 2011 |
30 September 2011 | Registered office address changed from 4Th Floor 125 Wood Street London EC2V 7AN United Kingdom on 30 September 2011 |
29 September 2011 | Termination of appointment of Martin John Trainer as a secretary on 29 September 2011 |
29 September 2011 | Termination of appointment of Martin Trainer as a secretary |
29 September 2011 | Termination of appointment of Dermot Joyce as a director |
29 September 2011 | Termination of appointment of Dermot James Joyce as a director on 29 September 2011 |
29 September 2011 | Termination of appointment of Martin John Trainer as a director on 29 September 2011 |
29 September 2011 | Termination of appointment of Martin Trainer as a director |
26 September 2011 | Resolutions
|
26 September 2011 | Company name changed liberata LIMITED\certificate issued on 26/09/11
|
3 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders Statement of capital on 2011-06-03
|
3 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders Statement of capital on 2011-06-03
|
3 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders Statement of capital on 2011-06-03
|
13 May 2011 | Termination of appointment of Eric Unwin as a director |
13 May 2011 | Termination of appointment of Eric Unwin as a director |
13 May 2011 | Termination of appointment of Gregory Lock as a director |
13 May 2011 | Termination of appointment of Gregory Lock as a director |
24 February 2011 | Registered office address changed from No 1 London Bridge London SE1 9AJ on 24 February 2011 |
24 February 2011 | Registered office address changed from No 1 London Bridge London SE1 9AJ on 24 February 2011 |
11 January 2011 | Termination of appointment of David Hodgson as a director |
11 January 2011 | Termination of appointment of Florian Wendelstadt as a director |
11 January 2011 | Termination of appointment of John Jureller as a director |
11 January 2011 | Termination of appointment of David Hodgson as a director |
11 January 2011 | Termination of appointment of John Jureller as a director |
11 January 2011 | Termination of appointment of Florian Wendelstadt as a director |
6 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |
6 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |
31 December 2010 | Particulars of a mortgage or charge / charge no: 2 |
31 December 2010 | Particulars of a mortgage or charge / charge no: 2 |
21 July 2010 | Current accounting period extended from 31 August 2010 to 31 December 2010 |
21 July 2010 | Current accounting period extended from 31 August 2010 to 31 December 2010 |
11 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders |
11 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders |
11 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders |
29 March 2010 | Appointment of Mr John Michael Jureller as a director |
29 March 2010 | Appointment of Mr John Michael Jureller as a director |
30 January 2010 | Appointment of Martin John Trainer as a director |
30 January 2010 | Appointment of Martin John Trainer as a secretary |
30 January 2010 | Appointment of Martin John Trainer as a secretary |
30 January 2010 | Appointment of Martin John Trainer as a director |
20 January 2010 | Director's details changed for Eric Geoffrey Unwin on 20 January 2010 |
20 January 2010 | Director's details changed for Dermot James Joyce on 20 January 2010 |
20 January 2010 | Director's details changed for Mr Gregory Hugh Lock on 20 January 2010 |
20 January 2010 | Director's details changed for David Charles Hodgson on 20 January 2010 |
20 January 2010 | Director's details changed for Dermot James Joyce on 20 January 2010 |
20 January 2010 | Termination of appointment of Richard Webster as a secretary |
20 January 2010 | Termination of appointment of Richard Webster as a secretary |
20 January 2010 | Director's details changed for David Charles Hodgson on 20 January 2010 |
20 January 2010 | Director's details changed for Eric Geoffrey Unwin on 20 January 2010 |
20 January 2010 | Director's details changed for Mr Gregory Hugh Lock on 20 January 2010 |
20 January 2010 | Termination of appointment of Richard Webster as a director |
20 January 2010 | Director's details changed for Florian Wendelstadt on 20 January 2010 |
20 January 2010 | Director's details changed for Florian Wendelstadt on 20 January 2010 |
20 January 2010 | Termination of appointment of Richard Webster as a director |
13 January 2010 | Group of companies' accounts made up to 31 August 2009 |
13 January 2010 | Group of companies' accounts made up to 31 August 2009 |
24 September 2009 | Nc inc already adjusted 14/08/09 |
24 September 2009 | Resolutions
|
24 September 2009 | Director appointed dermot james joyce |
24 September 2009 | Resolutions
|
24 September 2009 | Ad 14/08/09\gbp si [email protected]=651.343\gbp ic 160282.155/160933.498\ |
24 September 2009 | Ad 14/08/09\usd si 21555700@1=21555700\usd ic 0/21555700\ |
24 September 2009 | Ad 14/08/09 gbp si [email protected]=651.343 gbp ic 160282.155/160933.498 |
24 September 2009 | Director appointed dermot james joyce |
24 September 2009 | Nc inc already adjusted 14/08/09 |
24 September 2009 | Ad 14/08/09 usd si 21555700@1=21555700 usd ic 0/21555700 |
30 June 2009 | Group of companies' accounts made up to 31 August 2008 |
30 June 2009 | Group of companies' accounts made up to 31 August 2008 |
27 May 2009 | Return made up to 08/05/09; full list of members |
27 May 2009 | Return made up to 08/05/09; full list of members |
26 May 2009 | Director and secretary's change of particulars / richard webster / 11/04/2008 |
26 May 2009 | Director and Secretary's Change of Particulars / richard webster / 11/04/2008 / HouseName/Number was: , now: 4; Street was: 386 victoria place, now: stephen place; Area was: 300 vauxhall bridge road, now: clapham; Post Code was: SW1V 1AA, now: SW4 0EH |
4 December 2008 | Particulars of a mortgage or charge / charge no: 1 |
4 December 2008 | Particulars of a mortgage or charge / charge no: 1 |
30 September 2008 | Appointment terminated director robert gogel |
30 September 2008 | Appointment Terminated Director robert gogel |
26 August 2008 | Return made up to 08/05/08; full list of members |
26 August 2008 | Return made up to 08/05/08; full list of members |
16 July 2008 | Director's change of particulars / david hodgson / 07/07/2008 |
16 July 2008 | Director's Change of Particulars / david hodgson / 07/07/2008 / HouseName/Number was: , now: 4TH floor 83; Street was: northgate information solution, now: pall mall; Area was: boundary way, now: ; Post Town was: hemel hemptead, now: london; Region was: hertfordshire, now: ; Post Code was: HP2 7HU, now: SW1Y 5ES |
7 May 2008 | Secretary's Change of Particulars / richard webster / 11/04/2008 / Date of Birth was: 03-Jun-1965, now: 03-May-1965; HouseName/Number was: , now: 4; Street was: 386 victoria place, now: stephen place; Area was: 300 vauxhall bridge road, now: ; Post Town was: london, now: clapham; Region was: , now: london |
7 May 2008 | Secretary's change of particulars / richard webster / 11/04/2008 |
20 December 2007 | Group of companies' accounts made up to 31 August 2007 |
20 December 2007 | Group of companies' accounts made up to 31 August 2007 |
1 November 2007 | New director appointed |
1 November 2007 | New director appointed |
17 September 2007 | New secretary appointed |
17 September 2007 | New secretary appointed |
13 August 2007 | New director appointed |
13 August 2007 | New director appointed |
30 July 2007 | Return made up to 08/06/07; full list of members |
30 July 2007 | Return made up to 08/06/07; full list of members |
28 July 2007 | Director resigned |
28 July 2007 | Director resigned |
28 July 2007 | Director resigned |
28 July 2007 | Director resigned |
26 July 2007 | Director resigned |
26 July 2007 | Director resigned |
26 July 2007 | Secretary resigned |
26 July 2007 | Secretary resigned |
6 July 2007 | £ ic 202559/160283 23/05/07 £ sr [email protected]=42276 |
6 July 2007 | £ ic 202559/160283 23/05/07 £ sr [email protected]=42276 |
18 June 2007 | Return made up to 08/05/07; full list of members |
18 June 2007 | Return made up to 08/05/07; full list of members |
9 May 2007 | Declaration of shares redemption:auditor's report |
9 May 2007 | Declaration of shares redemption:auditor's report |
27 April 2007 | Resolutions
|
9 January 2007 | Group of companies' accounts made up to 31 August 2006 |
9 January 2007 | Group of companies' accounts made up to 31 August 2006 |
26 July 2006 | Director resigned |
26 July 2006 | Director resigned |
19 July 2006 | Ad 24/02/06-11/05/06 £ si [email protected] |
19 July 2006 | Ad 24/02/06-11/05/06 £ si [email protected] |
13 June 2006 | Return made up to 08/05/06; full list of members
|
13 June 2006 | Return made up to 08/05/06; full list of members |
11 April 2006 | New director appointed |
11 April 2006 | New director appointed |
10 April 2006 | Registered office changed on 10/04/06 from: 5TH floor downstream building no 1 london bridge london SE1 9AJ |
10 April 2006 | Registered office changed on 10/04/06 from: 5TH floor downstream building no 1 london bridge london SE1 9AJ |
4 April 2006 | Group of companies' accounts made up to 31 August 2005 |
4 April 2006 | Group of companies' accounts made up to 31 August 2005 |
16 March 2006 | Application for reregistration from PLC to private |
16 March 2006 | Re-registration of Memorandum and Articles |
16 March 2006 | Certificate of re-registration from Public Limited Company to Private |
16 March 2006 | Certificate of re-registration from Public Limited Company to Private |
16 March 2006 | Re-registration of Memorandum and Articles |
16 March 2006 | Application for reregistration from PLC to private |
25 January 2006 | Resolutions
|
25 January 2006 | Resolutions
|
25 January 2006 | £ nc 400000/470000 13/12/05 |
25 January 2006 | £ nc 400000/470000 13/12/05 |
5 January 2006 | New secretary appointed |
5 January 2006 | Secretary resigned |
5 January 2006 | New secretary appointed |
5 January 2006 | Secretary resigned |
6 October 2005 | Director resigned |
6 October 2005 | Director resigned |
4 October 2005 | New director appointed |
4 October 2005 | New director appointed |
13 September 2005 | Accounting reference date extended from 31/05/05 to 31/08/05 |
13 September 2005 | Accounting reference date extended from 31/05/05 to 31/08/05 |
12 September 2005 | New director appointed |
12 September 2005 | New director appointed |
23 June 2005 | Registered office changed on 23/06/05 from: 17 london end beaconsfield old town buckinghamshire HP9 2HN |
23 June 2005 | Registered office changed on 23/06/05 from: 17 london end beaconsfield old town buckinghamshire HP9 2HN |
17 June 2005 | Secretary resigned;director resigned |
17 June 2005 | New secretary appointed |
17 June 2005 | New secretary appointed |
17 June 2005 | Director resigned |
17 June 2005 | Director resigned |
17 June 2005 | Secretary resigned;director resigned |
2 June 2005 | Return made up to 08/05/05; full list of members
|
2 June 2005 | Return made up to 08/05/05; full list of members |
23 December 2004 | Group of companies' accounts made up to 31 May 2004 |
23 December 2004 | Group of companies' accounts made up to 31 May 2004 |
8 June 2004 | Return made up to 08/05/04; change of members |
8 June 2004 | Return made up to 08/05/04; change of members |
21 May 2004 | New director appointed |
21 May 2004 | New director appointed |
21 May 2004 | Director resigned |
21 May 2004 | Director resigned |
3 March 2004 | Resolutions
|
3 March 2004 | Resolutions
|
24 January 2004 | New director appointed |
24 January 2004 | New director appointed |
8 January 2004 | Director resigned |
8 January 2004 | Director resigned |
8 January 2004 | Director resigned |
8 January 2004 | Director resigned |
19 December 2003 | Resolutions
|
19 December 2003 | Resolutions
|
18 December 2003 | Resolutions
|
18 December 2003 | Memorandum and Articles of Association |
18 December 2003 | Memorandum and Articles of Association |
18 December 2003 | Resolutions
|
23 October 2003 | Group of companies' accounts made up to 31 May 2003 |
23 October 2003 | Group of companies' accounts made up to 31 May 2003 |
1 August 2003 | New director appointed |
1 August 2003 | New director appointed |
1 August 2003 | New director appointed |
1 August 2003 | New director appointed |
31 July 2003 | New director appointed |
31 July 2003 | New director appointed |
14 July 2003 | Secretary resigned;director resigned |
14 July 2003 | Secretary resigned;director resigned |
14 July 2003 | New secretary appointed |
14 July 2003 | New secretary appointed |
26 June 2003 | New director appointed |
26 June 2003 | New director appointed |
1 June 2003 | Resolutions
|
1 June 2003 | Resolutions
|
16 May 2003 | Return made up to 08/05/03; change of members |
16 May 2003 | Return made up to 08/05/03; change of members |
15 January 2003 | Director resigned |
15 January 2003 | Director resigned |
31 December 2002 | New director appointed |
31 December 2002 | New director appointed |
20 December 2002 | New director appointed |
20 December 2002 | New director appointed |
16 December 2002 | Ad 12/12/02--------- £ si [email protected]=54545 £ ic 137337/191882 |
16 December 2002 | Ad 12/12/02--------- £ si [email protected]=54545 £ ic 137337/191882 |
9 December 2002 | Nc inc already adjusted 28/11/02 |
9 December 2002 | Nc inc already adjusted 28/11/02 |
4 December 2002 | Resolutions
|
4 December 2002 | Director resigned |
4 December 2002 | Director resigned |
4 December 2002 | Resolutions
|
2 December 2002 | Director resigned |
2 December 2002 | Director resigned |
15 November 2002 | Director resigned |
15 November 2002 | Director resigned |
13 November 2002 | Group of companies' accounts made up to 31 May 2002 |
13 November 2002 | Group of companies' accounts made up to 31 May 2002 |
6 August 2002 | New secretary appointed |
6 August 2002 | New secretary appointed |
6 August 2002 | Secretary resigned |
6 August 2002 | Secretary resigned |
26 June 2002 | Auditor's resignation |
26 June 2002 | Auditor's resignation |
20 June 2002 | Return made up to 08/05/02; full list of members |
20 June 2002 | Return made up to 08/05/02; full list of members
|
23 April 2002 | Director's particulars changed |
23 April 2002 | Director's particulars changed |
5 March 2002 | Ad 22/02/02--------- £ si [email protected]=1089 £ ic 136246/137335 |
5 March 2002 | Ad 22/02/02--------- £ si [email protected]=1089 £ ic 136246/137335 |
27 September 2001 | Director resigned |
27 September 2001 | Director resigned |
27 September 2001 | Director resigned |
27 September 2001 | Director resigned |
18 September 2001 | Ad 28/08/01--------- £ si [email protected]=78 £ ic 136168/136246 |
18 September 2001 | Ad 28/08/01--------- £ si [email protected]=78 £ ic 136168/136246 |
14 September 2001 | Ad 28/08/01--------- £ si [email protected]=140 £ ic 136028/136168 |
14 September 2001 | Ad 28/08/01--------- £ si [email protected]=140 £ ic 136028/136168 |
3 September 2001 | Registered office changed on 03/09/01 from: ashton house silbury boulevard central milton keynes buckinghamshire MK9 2HG |
3 September 2001 | Resolutions
|
3 September 2001 | Resolutions
|
3 September 2001 | Ad 17/08/01--------- £ si [email protected]=23 £ ic 136005/136028 |
3 September 2001 | Registered office changed on 03/09/01 from: ashton house silbury boulevard central milton keynes buckinghamshire MK9 2HG |
3 September 2001 | Ad 17/08/01--------- £ si [email protected]=23 £ ic 136005/136028 |
30 August 2001 | Secretary resigned |
30 August 2001 | New secretary appointed |
30 August 2001 | New secretary appointed |
30 August 2001 | Secretary resigned |
21 August 2001 | Group of companies' accounts made up to 31 May 2001 |
21 August 2001 | Group of companies' accounts made up to 31 May 2001 |
20 August 2001 | Accounts made up to 31 May 2000 |
20 August 2001 | Accounts for a dormant company made up to 31 May 2000 |
15 August 2001 | Accounting reference date shortened from 31/05/01 to 31/05/00 |
15 August 2001 | Accounting reference date shortened from 31/05/01 to 31/05/00 |
10 August 2001 | Ad 17/07/01--------- £ si [email protected]=428 £ ic 135577/136005 |
10 August 2001 | Ad 17/07/01--------- £ si [email protected]=428 £ ic 135577/136005 |
11 July 2001 | Ad 24/11/00--------- £ si [email protected] |
11 July 2001 | Ad 24/11/00--------- £ si [email protected] |
28 June 2001 | Secretary resigned |
28 June 2001 | Secretary resigned |
28 June 2001 | New secretary appointed |
28 June 2001 | New secretary appointed |
22 June 2001 | Ad 16/05/01--------- £ si [email protected]=117 £ ic 135460/135577 |
22 June 2001 | Ad 02/10/00--------- £ si [email protected] |
22 June 2001 | Ad 11/05/01--------- £ si [email protected]=98 £ ic 135362/135460 |
22 June 2001 | Ad 11/05/01--------- £ si [email protected]=98 £ ic 135362/135460 |
22 June 2001 | Ad 26/03/01--------- £ si [email protected] |
22 June 2001 | Return made up to 08/05/01; full list of members |
22 June 2001 | Ad 06/02/01--------- £ si [email protected] |
22 June 2001 | Ad 02/02/01--------- £ si [email protected] |
22 June 2001 | Ad 11/04/01--------- £ si [email protected] |
22 June 2001 | Ad 02/02/01--------- £ si [email protected] |
22 June 2001 | Ad 16/05/01--------- £ si [email protected]=117 £ ic 135460/135577 |
22 June 2001 | Ad 26/03/01--------- £ si [email protected] |
22 June 2001 | Return made up to 08/05/01; full list of members |
22 June 2001 | Ad 11/04/01--------- £ si [email protected] |
22 June 2001 | Ad 19/04/01--------- £ si [email protected] |
22 June 2001 | Ad 02/10/00--------- £ si [email protected] |
22 June 2001 | Ad 19/04/01--------- £ si [email protected] |
22 June 2001 | Ad 06/02/01--------- £ si [email protected] |
11 June 2001 | Statement of affairs |
11 June 2001 | Statement of affairs |
7 June 2001 | Director resigned |
7 June 2001 | Director resigned |
1 June 2001 | Company name changed csl group holdings PLC\certificate issued on 01/06/01 |
1 June 2001 | Company name changed csl group holdings PLC\certificate issued on 01/06/01 |
29 March 2001 | New director appointed |
29 March 2001 | New director appointed |
5 February 2001 | Registered office changed on 05/02/01 from: hill house 1 little new street london EC4A 3TR |
5 February 2001 | Location of register of members |
5 February 2001 | Registered office changed on 05/02/01 from: hill house 1 little new street london EC4A 3TR |
5 February 2001 | Location of register of members |
6 October 2000 | New director appointed |
6 October 2000 | Statement of affairs |
6 October 2000 | New director appointed |
6 October 2000 | Statement of affairs |
2 October 2000 | Ad 26/09/00--------- £ si [email protected]=12615 £ ic 115370/127985 |
2 October 2000 | Ad 26/09/00--------- £ si [email protected]=12615 £ ic 115370/127985 |
25 September 2000 | Ad 25/08/00--------- £ si [email protected]=57685 £ ic 57685/115370 |
25 September 2000 | Ad 25/08/00--------- £ si [email protected]=57685 £ ic 57685/115370 |
18 September 2000 | Nc inc already adjusted 23/08/00 |
18 September 2000 | Nc inc already adjusted 23/08/00 |
11 September 2000 | New director appointed |
11 September 2000 | New director appointed |
1 September 2000 | Ad 24/08/00--------- £ si [email protected]=57683 £ ic 2/57685 |
1 September 2000 | Ad 24/08/00--------- £ si [email protected]=57683 £ ic 2/57685 |
29 August 2000 | Director resigned |
29 August 2000 | New director appointed |
29 August 2000 | New secretary appointed |
29 August 2000 | Director resigned |
29 August 2000 | New director appointed |
29 August 2000 | New director appointed |
29 August 2000 | Resolutions
|
29 August 2000 | Secretary resigned |
29 August 2000 | New director appointed |
29 August 2000 | New director appointed |
29 August 2000 | Resolutions
|
29 August 2000 | New director appointed |
29 August 2000 | Registered office changed on 29/08/00 from: hackwood secretaries LIMITED 1 silk street london EC2Y 8HQ |
29 August 2000 | New director appointed |
29 August 2000 | S-div 23/08/00 |
29 August 2000 | Registered office changed on 29/08/00 from: hackwood secretaries LIMITED 1 silk street london EC2Y 8HQ |
29 August 2000 | New secretary appointed |
29 August 2000 | New director appointed |
29 August 2000 | Secretary resigned |
29 August 2000 | S-div 23/08/00 |
29 August 2000 | Director resigned |
29 August 2000 | New director appointed |
29 August 2000 | New director appointed |
29 August 2000 | Director resigned |
29 August 2000 | New director appointed |
29 August 2000 | New director appointed |
29 August 2000 | New director appointed |
29 August 2000 | New director appointed |
25 August 2000 | Certificate of authorisation to commence business and borrow |
25 August 2000 | Application to commence business |
25 August 2000 | Certificate of authorisation to commence business and borrow |
25 August 2000 | Application to commence business |
24 August 2000 | Company name changed hackplimco (no.eighty-seven) pub lic LIMITED company\certificate issued on 24/08/00 |
24 August 2000 | Company name changed hackplimco (no.eighty-seven) pub lic LIMITED company\certificate issued on 24/08/00 |
8 May 2000 | Incorporation |
8 May 2000 | Incorporation |