- Company Overview for LIQUIDEC LIMITED (10898822)
- Filing history for LIQUIDEC LIMITED (10898822)
- People for LIQUIDEC LIMITED (10898822)
- More for LIQUIDEC LIMITED (10898822)
| 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) |
|---|---|---|---|
| 19 Aug 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
| 10 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 10 Aug 2020 | CS01 | Confirmation statement made on 2 August 2020 with no updates | |
| 27 May 2020 | AA | Micro company accounts made up to 31 August 2019 | |
| 12 Aug 2019 | CS01 | Confirmation statement made on 2 August 2019 with updates | |
| 08 Feb 2019 | PSC01 | Notification of Santa Vilinska as a person with significant control on 1 February 2019 | |
| 08 Feb 2019 | TM01 | Termination of appointment of Vladimirs Zelenkovs as a director on 1 February 2019 | |
| 08 Feb 2019 | AP01 | Appointment of Ms Santa Vilinska as a director on 1 February 2019 | |
| 08 Feb 2019 | PSC09 | Withdrawal of a person with significant control statement on 8 February 2019 | |
| 08 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
| 24 Jan 2019 | AA | Micro company accounts made up to 31 August 2018 | |
| 14 Aug 2018 | CS01 | Confirmation statement made on 2 August 2018 with no updates | |
| 30 Oct 2017 | AD01 | Registered office address changed from 43 Bell End Rowley Regis B65 9LR United Kingdom to Unit 6 Potters Lane Wednesbury WS10 0AS on 30 October 2017 | |
| 03 Aug 2017 | NEWINC |
Incorporation
Statement of capital on 2017-08-03
|