Advanced company searchLink opens in new window

LIQUIDITYCHAIN LIMITED

Company number 10268856

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)
22 Nov 2023 GAZ2 Final Gazette dissolved following liquidation
22 Aug 2023 LIQ13 Return of final meeting in a members' voluntary winding up
27 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 22 August 2022
07 Jul 2022 600 Appointment of a voluntary liquidator
07 Jul 2022 LIQ10 Removal of liquidator by court order
04 Jul 2022 AD01 Registered office address changed from 10 Fleet Place London EC4M 7QS to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on 4 July 2022
18 Jan 2022 AD01 Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on 18 January 2022
13 Sep 2021 AD01 Registered office address changed from 135 Bishopsgate London EC2M 3TP England to 15 Canada Square London E14 5GL on 13 September 2021
13 Sep 2021 600 Appointment of a voluntary liquidator
13 Sep 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-08-23
13 Sep 2021 LIQ01 Declaration of solvency
11 Aug 2021 CS01 Confirmation statement made on 10 August 2021 with updates
07 Jul 2021 SH19 Statement of capital on 7 July 2021
  • GBP 200
07 Jul 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account be cancelled 24/06/2021
  • RES06 ‐ Resolution of reduction in issued share capital
07 Jul 2021 SH20 Statement by Directors
07 Jul 2021 CAP-SS Solvency Statement dated 24/06/21
12 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
28 May 2021 AD01 Registered office address changed from Floor 2 155 Bishopsgate London EC2M 3TQ England to 135 Bishopsgate London EC2M 3TP on 28 May 2021
01 Apr 2021 TM01 Termination of appointment of Jeremy William John Venables as a director on 31 March 2021
10 Feb 2021 PSC05 Change of details for Tullett Prebon Investment Holdings Limited as a person with significant control on 14 November 2018
10 Feb 2021 PSC07 Cessation of Richard Gordon Smith as a person with significant control on 14 November 2018
26 Jan 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
15 Jul 2020 CS01 Confirmation statement made on 15 July 2020 with no updates
24 Dec 2019 AA01 Previous accounting period shortened from 30 December 2018 to 29 December 2018