Total Documents | 170 |
---|
Total Pages | 530 |
---|
20 October 2020 | Final Gazette dissolved via voluntary strike-off |
---|---|
30 June 2020 | First Gazette notice for voluntary strike-off |
19 June 2020 | Application to strike the company off the register |
22 April 2020 | Termination of appointment of Minakshi Kidia as a director on 15 April 2020 |
20 April 2020 | Termination of appointment of Edward Matthew Giles Roberts as a director on 15 April 2020 |
20 April 2020 | Appointment of Gary Richard Hoskins as a director on 15 April 2020 |
20 April 2020 | Termination of appointment of Hugh Michael Ford as a director on 15 April 2020 |
14 February 2020 | Termination of appointment of Trevor Pereira as a director on 31 January 2020 |
16 December 2019 | Appointment of Intu Secretariat Limited as a secretary on 16 August 2019 |
16 December 2019 | Confirmation statement made on 16 December 2019 with no updates |
11 October 2019 | Director's details changed for Mr Edward Matthew Giles Roberts on 10 October 2019 |
10 October 2019 | Director's details changed for Miss Minakshi Kidia on 10 October 2019 |
10 October 2019 | Director's details changed for Mr Sean Crosby on 10 October 2019 |
2 October 2019 | Accounts for a dormant company made up to 31 December 2018 |
19 August 2019 | Appointment of Mr Sean Crosby as a director on 16 August 2019 |
19 August 2019 | Appointment of Miss Minakshi Kidia as a director on 16 August 2019 |
16 August 2019 | Termination of appointment of Barbara Gibbes as a director on 16 August 2019 |
17 May 2019 | Termination of appointment of David Andrew Fischel as a director on 26 April 2019 |
18 December 2018 | Confirmation statement made on 12 December 2018 with updates |
2 October 2018 | Accounts for a dormant company made up to 31 December 2017 |
19 September 2018 | Director's details changed for Mrs Barbara Gibbes on 4 September 2018 |
13 December 2017 | Confirmation statement made on 12 December 2017 with no updates |
13 December 2017 | Confirmation statement made on 12 December 2017 with no updates |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 |
18 April 2017 | Director's details changed for Mr Hugh Michael Ford on 31 March 2017 |
18 April 2017 | Director's details changed for Mr Hugh Michael Ford on 31 March 2017 |
9 March 2017 | Registered office address changed from 40 Broadway London SW1H 0BU to 40 Broadway London England and Wales SW1H 0BT on 9 March 2017 |
9 March 2017 | Registered office address changed from 40 Broadway London SW1H 0BU to 40 Broadway London England and Wales SW1H 0BT on 9 March 2017 |
24 January 2017 | Appointment of Mrs Barbara Gibbes as a director on 16 January 2017 |
24 January 2017 | Appointment of Mrs Barbara Gibbes as a director on 16 January 2017 |
12 December 2016 | Confirmation statement made on 12 December 2016 with updates |
12 December 2016 | Confirmation statement made on 12 December 2016 with updates |
7 October 2016 | Termination of appointment of Katharine Ann Bowyer as a director on 30 September 2016 |
7 October 2016 | Termination of appointment of Katharine Ann Bowyer as a director on 30 September 2016 |
27 July 2016 | Accounts for a dormant company made up to 31 December 2015 |
27 July 2016 | Accounts for a dormant company made up to 31 December 2015 |
22 April 2016 | Termination of appointment of Martin David Ellis as a director on 31 December 2015 |
22 April 2016 | Termination of appointment of Martin David Ellis as a director on 31 December 2015 |
8 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
15 September 2015 | Accounts for a dormant company made up to 31 December 2014 |
15 September 2015 | Accounts for a dormant company made up to 31 December 2014 |
19 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
25 September 2014 | Termination of appointment of Peter Weir as a director on 17 September 2014 |
25 September 2014 | Appointment of Katharine Ann Bowyer as a director on 17 September 2014 |
25 September 2014 | Appointment of Katharine Ann Bowyer as a director on 17 September 2014 |
25 September 2014 | Termination of appointment of Peter Weir as a director on 17 September 2014 |
17 September 2014 | Accounts for a dormant company made up to 31 December 2013 |
17 September 2014 | Accounts for a dormant company made up to 31 December 2013 |
2 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
21 May 2013 | Accounts for a dormant company made up to 31 December 2012 |
21 May 2013 | Accounts for a dormant company made up to 31 December 2012 |
1 March 2013 | Company name changed csc lakeside hotel LIMITED\certificate issued on 01/03/13
|
1 March 2013 | Company name changed csc lakeside hotel LIMITED\certificate issued on 01/03/13
|
1 March 2013 | Change of name notice |
1 March 2013 | Change of name notice |
2 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders |
2 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders |
1 October 2012 | Accounts for a dormant company made up to 31 December 2011 |
1 October 2012 | Accounts for a dormant company made up to 31 December 2011 |
25 May 2012 | Director's details changed for Peter Weir on 7 March 2012 |
25 May 2012 | Director's details changed for Peter Weir on 7 March 2012 |
25 May 2012 | Director's details changed for Peter Weir on 7 March 2012 |
14 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders |
14 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders |
7 December 2011 | Appointment of Hugh Michael Ford as a director |
7 December 2011 | Appointment of Hugh Michael Ford as a director |
22 November 2011 | Appointment of Peter Weir as a director |
22 November 2011 | Appointment of Peter Weir as a director |
28 October 2011 | Termination of appointment of Caroline Kirby as a director |
28 October 2011 | Termination of appointment of Caroline Kirby as a director |
14 October 2011 | Termination of appointment of Kay Chaldecott as a director |
14 October 2011 | Termination of appointment of Kay Chaldecott as a director |
13 September 2011 | Accounts for a dormant company made up to 31 December 2010 |
13 September 2011 | Accounts for a dormant company made up to 31 December 2010 |
27 June 2011 | Secretary's details changed for Susan Folger on 4 June 2011 |
27 June 2011 | Secretary's details changed for Susan Folger on 4 June 2011 |
27 June 2011 | Secretary's details changed for Susan Folger on 4 June 2011 |
21 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders |
21 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders |
10 September 2010 | Appointment of Edward Matthew Giles Roberts as a director |
10 September 2010 | Appointment of Edward Matthew Giles Roberts as a director |
9 September 2010 | Appointment of Martin David Ellis as a director |
9 September 2010 | Appointment of Trevor Pereira as a director |
9 September 2010 | Appointment of Martin David Ellis as a director |
9 September 2010 | Appointment of Trevor Pereira as a director |
3 August 2010 | Accounts for a dormant company made up to 31 December 2009 |
3 August 2010 | Accounts for a dormant company made up to 31 December 2009 |
2 July 2010 | Termination of appointment of Loraine Woodhouse as a director |
2 July 2010 | Termination of appointment of Loraine Woodhouse as a director |
5 February 2010 | Appointment of David Andrew Fischel as a director |
5 February 2010 | Appointment of Caroline Kirby as a director |
5 February 2010 | Appointment of David Andrew Fischel as a director |
5 February 2010 | Appointment of Loraine Woodhouse as a director |
5 February 2010 | Appointment of Kay Elizabeth Chaldecott as a director |
5 February 2010 | Appointment of Loraine Woodhouse as a director |
5 February 2010 | Appointment of Caroline Kirby as a director |
5 February 2010 | Appointment of Kay Elizabeth Chaldecott as a director |
29 January 2010 | Termination of appointment of Gary Yardley as a director |
29 January 2010 | Termination of appointment of Ian Hawksworth as a director |
29 January 2010 | Termination of appointment of Ian Hawksworth as a director |
29 January 2010 | Termination of appointment of Gary Yardley as a director |
27 January 2010 | Change of name notice |
27 January 2010 | Change of name notice |
27 January 2010 | Company name changed liberty international developments LIMITED\certificate issued on 27/01/10
|
27 January 2010 | Company name changed liberty international developments LIMITED\certificate issued on 27/01/10
|
26 January 2010 | Registered office address changed from 40 Broadway London SW1H 0BT on 26 January 2010 |
26 January 2010 | Registered office address changed from 40 Broadway London SW1H 0BT on 26 January 2010 |
6 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders |
6 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders |
5 October 2009 | Director's details changed for Ian David Hawksworth on 1 October 2009 |
5 October 2009 | Director's details changed for Ian David Hawksworth on 1 October 2009 |
5 October 2009 | Secretary's details changed for Susan Folger on 1 October 2009 |
5 October 2009 | Secretary's details changed for Susan Folger on 1 October 2009 |
5 October 2009 | Secretary's details changed for Susan Folger on 1 October 2009 |
5 October 2009 | Director's details changed for Gary James Yardley on 1 October 2009 |
5 October 2009 | Director's details changed for Gary James Yardley on 1 October 2009 |
5 October 2009 | Director's details changed for Ian David Hawksworth on 1 October 2009 |
5 October 2009 | Director's details changed for Gary James Yardley on 1 October 2009 |
23 July 2009 | Accounts for a dormant company made up to 31 December 2008 |
23 July 2009 | Accounts for a dormant company made up to 31 December 2008 |
26 January 2009 | Director appointed gary james yardley |
26 January 2009 | Director appointed gary james yardley |
5 January 2009 | Return made up to 12/12/08; full list of members |
5 January 2009 | Return made up to 12/12/08; full list of members |
5 January 2009 | Appointment terminated director michael mcguinness |
5 January 2009 | Appointment terminated director rosemary coles |
5 January 2009 | Appointment terminated director michael mcguinness |
5 January 2009 | Appointment terminated director rosemary coles |
10 December 2008 | Appointment terminated director richard cable |
10 December 2008 | Appointment terminated director richard cable |
5 November 2008 | Resolutions
|
5 November 2008 | Resolutions
|
9 June 2008 | Director's change of particulars / richard cable / 06/05/2008 |
9 June 2008 | Director's change of particulars / richard cable / 06/05/2008 |
20 May 2008 | Director appointed ian david hawksworth |
20 May 2008 | Director appointed ian david hawksworth |
19 May 2008 | Director appointed michael john mcguinness |
19 May 2008 | Director appointed rosemary coles |
19 May 2008 | Director appointed rosemary coles |
19 May 2008 | Director appointed michael john mcguinness |
15 May 2008 | Appointment terminated director susan folger |
15 May 2008 | Appointment terminated director david fischel |
15 May 2008 | Appointment terminated director susan folger |
15 May 2008 | Appointment terminated director david fischel |
13 May 2008 | Director appointed richard malcolm cable |
13 May 2008 | Director appointed richard malcolm cable |
17 April 2008 | Company name changed liberty capital (development & construction) LIMITED\certificate issued on 17/04/08 |
17 April 2008 | Director appointed susan folger |
17 April 2008 | Director appointed susan folger |
17 April 2008 | Company name changed liberty capital (development & construction) LIMITED\certificate issued on 17/04/08 |
14 April 2008 | Appointment terminated director adrian smith |
14 April 2008 | Appointment terminated director adrian smith |
10 January 2008 | Ad 12/12/07--------- £ si 1@1=1 £ ic 1/2 |
10 January 2008 | Ad 12/12/07--------- £ si 1@1=1 £ ic 1/2 |
28 December 2007 | New director appointed |
28 December 2007 | New secretary appointed |
28 December 2007 | New director appointed |
28 December 2007 | New director appointed |
28 December 2007 | New secretary appointed |
28 December 2007 | Director resigned |
28 December 2007 | Director resigned |
28 December 2007 | New director appointed |
28 December 2007 | Secretary resigned |
28 December 2007 | Secretary resigned |
12 December 2007 | Incorporation |
12 December 2007 | Incorporation |