Advanced company searchLink opens in new window

LIQUIPORTAL LIMITED

Company number 04153276

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)
06 May 2004 288b Director resigned
04 May 2004 SOAS(A) Voluntary strike-off action has been suspended
20 Apr 2004 GAZ1(A) First Gazette notice for voluntary strike-off
11 Mar 2004 652a Application for striking-off
05 Mar 2004 288b Director resigned
03 Mar 2003 363s Return made up to 02/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
23 Jan 2003 AAMD Amended accounts made up to 31 May 2002
09 Dec 2002 AA Total exemption full accounts made up to 31 May 2002
09 Dec 2002 288a New director appointed
25 Jun 2002 225 Accounting reference date extended from 28/02/02 to 31/05/02
17 Apr 2002 288a New secretary appointed
17 Apr 2002 288b Secretary resigned
16 Apr 2002 363s Return made up to 02/02/02; full list of members
  • 363(287) ‐ Registered office changed on 16/04/02
20 Jun 2001 288c Secretary's particulars changed
20 Jun 2001 287 Registered office changed on 20/06/01 from: 529 whitehouse apartments belvedere road london SE1 8YT
20 Feb 2001 288a New director appointed
08 Feb 2001 288a New secretary appointed
08 Feb 2001 288b Secretary resigned
08 Feb 2001 288b Director resigned
02 Feb 2001 NEWINC Incorporation