About

Registered Number: 04591737
Date of Incorporation: 15/11/2002 (21 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 01/12/2015 (8 years and 3 months ago)
Registered Address: Keble House, Church End South Leigh, Witney, Oxfordshire, OX29 6UR

 

Liberty Europe Network Ltd was registered on 15 November 2002 with its registered office in Witney, Oxfordshire, it's status at Companies House is "Dissolved". The organisation has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 December 2015
GAZ1(A) - First notification of strike-off in London Gazette) 18 August 2015
TM01 - Termination of appointment of director 10 March 2015
DISS16(SOAS) - N/A 30 December 2014
GAZ1(A) - First notification of strike-off in London Gazette) 18 November 2014
DISS16(SOAS) - N/A 30 April 2014
GAZ1(A) - First notification of strike-off in London Gazette) 18 March 2014
DISS16(SOAS) - N/A 30 August 2013
GAZ1 - First notification of strike-off action in London Gazette 16 July 2013
TM01 - Termination of appointment of director 12 November 2012
DISS16(SOAS) - N/A 26 May 2011
GAZ1 - First notification of strike-off action in London Gazette 22 March 2011
AA - Annual Accounts 31 January 2010
AR01 - Annual Return 18 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH04 - Change of particulars for corporate secretary 14 December 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 15 December 2008
AA - Annual Accounts 04 March 2008
363a - Annual Return 10 December 2007
AA - Annual Accounts 05 March 2007
363a - Annual Return 13 December 2006
AA - Annual Accounts 03 March 2006
363a - Annual Return 27 November 2005
AA - Annual Accounts 06 April 2005
363a - Annual Return 19 November 2004
225 - Change of Accounting Reference Date 11 March 2004
363a - Annual Return 08 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 2003
288b - Notice of resignation of directors or secretaries 02 June 2003
CERTNM - Change of name certificate 17 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 2003
288a - Notice of appointment of directors or secretaries 05 December 2002
288a - Notice of appointment of directors or secretaries 04 December 2002
288a - Notice of appointment of directors or secretaries 28 November 2002
288a - Notice of appointment of directors or secretaries 28 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 November 2002
288b - Notice of resignation of directors or secretaries 27 November 2002
288b - Notice of resignation of directors or secretaries 27 November 2002
NEWINC - New incorporation documents 15 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.