Download leads from Nexok and grow your business. Find out more

Liberty For All Now Ltd

Documents

Total Documents44
Total Pages209

Filing History

8 January 2019Final Gazette dissolved via voluntary strike-off
23 October 2018First Gazette notice for voluntary strike-off
15 October 2018Application to strike the company off the register
27 September 2018Micro company accounts made up to 31 July 2018
12 July 2018Registered office address changed from Concorde House Grenville Place London NW7 3SA to 41 Beech Drive Beech Drive London N2 9NX on 12 July 2018
12 July 2018Confirmation statement made on 6 July 2018 with no updates
27 April 2018Micro company accounts made up to 31 July 2017
3 August 2017Confirmation statement made on 6 July 2017 with no updates
3 August 2017Confirmation statement made on 6 July 2017 with no updates
28 April 2017Micro company accounts made up to 31 July 2016
28 April 2017Micro company accounts made up to 31 July 2016
23 December 2016Appointment of Mr Nasser Rajabi as a director on 22 December 2016
23 December 2016Appointment of Mr Nasser Rajabi as a director on 22 December 2016
20 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-19
20 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-19
14 July 2016Confirmation statement made on 6 July 2016 with updates
14 July 2016Confirmation statement made on 6 July 2016 with updates
29 April 2016Total exemption small company accounts made up to 31 July 2015
29 April 2016Total exemption small company accounts made up to 31 July 2015
16 July 2015Annual return made up to 6 July 2015 no member list
16 July 2015Annual return made up to 6 July 2015 no member list
16 July 2015Annual return made up to 6 July 2015 no member list
13 March 2015Full accounts made up to 31 July 2014
13 March 2015Full accounts made up to 31 July 2014
25 July 2014Registered office address changed from Concorde House Grenville Place London NW7 3SA England to Concorde House Grenville Place London NW7 3SA on 25 July 2014
25 July 2014Director's details changed for Mehdi Khayyeri on 1 July 2014
25 July 2014Annual return made up to 6 July 2014 no member list
25 July 2014Director's details changed for Mehdi Khayyeri on 1 July 2014
25 July 2014Registered office address changed from Concorde House Grenville Place London NW7 3SA England to Concorde House Grenville Place London NW7 3SA on 25 July 2014
25 July 2014Registered office address changed from Trafalgar House Grenville Place London NW7 3SA England to Concorde House Grenville Place London NW7 3SA on 25 July 2014
25 July 2014Director's details changed for Mehdi Khayyeri on 1 July 2014
25 July 2014Annual return made up to 6 July 2014 no member list
25 July 2014Annual return made up to 6 July 2014 no member list
25 July 2014Registered office address changed from Trafalgar House Grenville Place London NW7 3SA England to Concorde House Grenville Place London NW7 3SA on 25 July 2014
13 March 2014Accounts for a small company made up to 31 July 2013
13 March 2014Accounts for a small company made up to 31 July 2013
13 February 2014Registered office address changed from 41 Beech Drive London N2 9NX on 13 February 2014
13 February 2014Registered office address changed from 41 Beech Drive London N2 9NX on 13 February 2014
13 July 2013Annual return made up to 6 July 2013 no member list
13 July 2013Annual return made up to 6 July 2013 no member list
13 July 2013Annual return made up to 6 July 2013 no member list
6 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
6 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
6 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed