- Company Overview for LIQUIDITV LTD (06726591)
- Filing history for LIQUIDITV LTD (06726591)
- People for LIQUIDITV LTD (06726591)
- More for LIQUIDITV LTD (06726591)
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) |
---|---|---|---|
14 Jan 2015 | AR01 |
Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2015-01-14
|
|
05 Nov 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Nov 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Oct 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
21 Jan 2014 | AR01 |
Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2014-01-21
|
|
31 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
22 Oct 2012 | AR01 | Annual return made up to 17 October 2012 with full list of shareholders | |
17 Oct 2012 | CH01 | Director's details changed for Peta Adams on 17 October 2012 | |
30 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
16 Nov 2011 | AR01 | Annual return made up to 17 October 2011 with full list of shareholders | |
27 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
25 Oct 2010 | AR01 | Annual return made up to 17 October 2010 with full list of shareholders | |
21 Jul 2010 | AA | Accounts for a dormant company made up to 31 October 2009 | |
20 Apr 2010 | CERTNM |
Company name changed liquidity tv LIMITED\certificate issued on 20/04/10
|
|
20 Apr 2010 | CONNOT | Change of name notice | |
17 Apr 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Apr 2010 | AR01 | Annual return made up to 17 October 2009 with full list of shareholders | |
23 Feb 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Oct 2008 | NEWINC | Incorporation |