Advanced company searchLink opens in new window

LIQUIPROOF LIMITED

Company number 07957188

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
08 May 2018 AD01 Registered office address changed from Sutton Yard 65 Goswell Road London EC1V 7EN to 20-22 Wenlock Road London N1 7GU on 8 May 2018
21 Feb 2018 CS01 Confirmation statement made on 21 February 2018 with updates
  • ANNOTATION Clarification a second filed CS01 shareholder information was registered on 14/09/2018
06 Feb 2018 PSC04 Change of details for Mr Caner Veli as a person with significant control on 22 November 2017
15 Jan 2018 AP01 Appointment of Mr William Brereton as a director on 11 January 2018
12 Jan 2018 TM01 Termination of appointment of Touker Suleyman as a director on 1 January 2018
27 Nov 2017 AD01 Registered office address changed from 36 Rochdale Road Tunbridge Wells Kent TN1 2JE to Sutton Yard 65 Goswell Road London EC1V 7EN on 27 November 2017
03 Nov 2017 AP01 Appointment of Mr Joshua Mano Ngawhau Gilbertson as a director on 10 October 2017
30 Jun 2017 AA Micro company accounts made up to 30 September 2016
24 Feb 2017 CS01 Confirmation statement made on 21 February 2017 with updates
21 Feb 2017 CH01 Director's details changed for Mr Caner Veli on 1 February 2017
27 Apr 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Apr 2016 AP01 Appointment of Mr Touker Suleyman as a director on 12 April 2016
21 Apr 2016 SH01 Statement of capital following an allotment of shares on 12 April 2016
  • GBP 200
23 Feb 2016 AA Micro company accounts made up to 30 September 2015
23 Feb 2016 AR01 Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
17 Jun 2015 TM02 Termination of appointment of Synergee Limited as a secretary on 16 June 2015
12 May 2015 AA Micro company accounts made up to 30 September 2014
21 Apr 2015 AR01 Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
10 Dec 2014 CERTNM Company name changed waterproof your stuff LTD\certificate issued on 10/12/14
  • RES15 ‐ Change company name resolution on 2014-12-04
10 Dec 2014 CONNOT Change of name notice
10 Nov 2014 AA Accounts for a dormant company made up to 30 September 2013
10 Nov 2014 AA01 Current accounting period shortened from 28 February 2014 to 30 September 2013
09 Sep 2014 AP04 Appointment of Synergee Limited as a secretary on 9 September 2014
12 Mar 2014 AR01 Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
31 Jan 2014 TM01 Termination of appointment of Savas Veli as a director