Advanced company searchLink opens in new window

LIQUIDUS FINTECH LIMITED

Company number 09742484

Filter by category

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)
07 Dec 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Sep 2021 GAZ1(A) First Gazette notice for voluntary strike-off
13 Sep 2021 DS01 Application to strike the company off the register
14 Jun 2021 CS01 Confirmation statement made on 12 June 2021 with no updates
14 Jan 2021 AA Total exemption full accounts made up to 31 August 2020
07 Aug 2020 TM01 Termination of appointment of Philip Isaac Shama as a director on 23 March 2020
22 Jun 2020 CS01 Confirmation statement made on 12 June 2020 with updates
06 Mar 2020 PSC04 Change of details for Mr Richard Esmond Barham Roney as a person with significant control on 24 February 2020
28 Feb 2020 TM01 Termination of appointment of Peter Anthony Samengo-Turner as a director on 24 February 2020
29 Nov 2019 AA Total exemption full accounts made up to 31 August 2019
17 Sep 2019 CH04 Secretary's details changed for Calder & Co (Registrars) Limited on 16 September 2019
17 Sep 2019 AD01 Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW United Kingdom to Calder & Co 30 Orange Street London WC2H 7HF on 17 September 2019
24 Jun 2019 CS01 Confirmation statement made on 12 June 2019 with updates
05 Dec 2018 AA Total exemption full accounts made up to 31 August 2018
02 Oct 2018 SH01 Statement of capital following an allotment of shares on 31 August 2018
  • GBP 131
01 Oct 2018 SH01 Statement of capital following an allotment of shares on 31 August 2018
  • GBP 120
18 Jun 2018 CS01 Confirmation statement made on 12 June 2018 with updates
14 May 2018 AA Total exemption full accounts made up to 31 August 2017
26 Apr 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-03-02
26 Apr 2018 CONNOT Change of name notice
15 Jun 2017 CS01 Confirmation statement made on 12 June 2017 with updates
12 May 2017 AA Total exemption small company accounts made up to 31 August 2016
07 Jul 2016 SH01 Statement of capital following an allotment of shares on 1 July 2016
  • GBP 100
07 Jul 2016 AP01 Appointment of Philip Isaac Shama as a director on 1 July 2016
07 Jul 2016 AP01 Appointment of Mr Peter Anthony Samengo-Turner as a director on 1 July 2016