- Company Overview for LIQUIPORTAL LIMITED (04153276)
- Filing history for LIQUIPORTAL LIMITED (04153276)
- People for LIQUIPORTAL LIMITED (04153276)
- More for LIQUIPORTAL LIMITED (04153276)
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) |
---|---|---|---|
02 Feb 2017 | AA | Accounts for a dormant company made up to 31 May 2016 | |
29 Feb 2016 | AA | Accounts for a dormant company made up to 31 May 2015 | |
08 Feb 2016 | AR01 |
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
|
|
23 Nov 2015 | CH01 | Director's details changed for Mr Pankaj Jayantilal Koria on 23 November 2015 | |
04 Feb 2015 | AA | Accounts for a dormant company made up to 31 May 2014 | |
02 Feb 2015 | AR01 |
Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-02
|
|
25 Jun 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Jun 2014 | AR01 |
Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-06-24
|
|
10 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Feb 2014 | AA | Accounts for a dormant company made up to 31 May 2013 | |
27 Feb 2013 | AA | Accounts for a dormant company made up to 31 May 2012 | |
27 Feb 2013 | AR01 | Annual return made up to 2 February 2013 with full list of shareholders | |
03 Feb 2012 | AR01 | Annual return made up to 2 February 2012 with full list of shareholders | |
31 Jan 2012 | AA | Accounts for a dormant company made up to 31 May 2011 | |
04 May 2011 | CH04 | Secretary's details changed for Resource Manage Ltd on 3 May 2011 | |
04 May 2011 | CH01 | Director's details changed for Mr Pankaj Jayantilal Koria on 3 May 2011 | |
24 Mar 2011 | AA | Accounts for a dormant company made up to 31 May 2010 | |
02 Feb 2011 | AR01 | Annual return made up to 2 February 2011 with full list of shareholders | |
24 Feb 2010 | AA | Accounts for a dormant company made up to 31 May 2009 | |
02 Feb 2010 | AR01 | Annual return made up to 2 February 2010 with full list of shareholders | |
02 Feb 2010 | CH04 | Secretary's details changed for Resource Manage Ltd on 2 February 2010 | |
02 Feb 2010 | AD01 | Registered office address changed from Whitefriars Lewins Mead Bristol BS1 2NT United Kingdom on 2 February 2010 | |
22 Oct 2009 | CH01 | Director's details changed for Mr Pankaj Jayantilal Koria on 19 October 2009 | |
22 Oct 2009 | CH01 | Director's details changed for Mr Pankaj Jayantilal Koria on 19 October 2009 | |
23 Apr 2009 | AA | Accounts for a dormant company made up to 31 May 2008 |