- Company Overview for LIQUID FUNK LIMITED (05050013)
- Filing history for LIQUID FUNK LIMITED (05050013)
- People for LIQUID FUNK LIMITED (05050013)
- More for LIQUID FUNK LIMITED (05050013)
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) |
---|---|---|---|
04 Jun 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Feb 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Feb 2013 | DS01 | Application to strike the company off the register | |
05 Jan 2013 | AA | Accounts for a dormant company made up to 28 February 2012 | |
01 Mar 2012 | AR01 |
Annual return made up to 19 February 2012 with full list of shareholders
Statement of capital on 2012-03-01
|
|
07 Nov 2011 | AA | Accounts for a dormant company made up to 28 February 2011 | |
10 May 2011 | AD01 | Registered office address changed from 16B Ashley Road Islington London N19 3AE on 10 May 2011 | |
02 Mar 2011 | AD01 | Registered office address changed from 16B Ashley Road Islington London N19 3AE United Kingdom on 2 March 2011 | |
02 Mar 2011 | AD01 | Registered office address changed from 13 Basin Approach Limehouse Marina, Limehouse London E14 7JA on 2 March 2011 | |
02 Mar 2011 | AR01 | Annual return made up to 19 February 2011 with full list of shareholders | |
03 Nov 2010 | AA | Accounts for a dormant company made up to 28 February 2010 | |
12 Mar 2010 | CH03 | Secretary's details changed for Mr Samuel Robin Earl on 1 April 2009 | |
03 Mar 2010 | AR01 | Annual return made up to 19 February 2010 with full list of shareholders | |
03 Mar 2010 | CH01 | Director's details changed for Diluk Dias on 3 March 2010 | |
03 Mar 2010 | CH01 | Director's details changed for James Cotterill on 3 March 2010 | |
02 Dec 2009 | AA | Accounts for a dormant company made up to 28 February 2009 | |
26 May 2009 | 287 | Registered office changed on 26/05/2009 from 368 cemetery road sheffield south yorkshire S11 8FT | |
14 May 2009 | 363a | Return made up to 19/03/09; full list of members | |
08 Dec 2008 | 363a | Return made up to 18/03/08; full list of members | |
03 Dec 2008 | AA | Accounts made up to 29 February 2008 | |
12 Nov 2008 | 287 | Registered office changed on 12/11/2008 from 23 park heights court 1 wharf lane limehouse london E14 7HW | |
20 Apr 2007 | 288b | Secretary resigned | |
20 Apr 2007 | 288a | New secretary appointed | |
20 Apr 2007 | 288a | New director appointed | |
20 Apr 2007 | 288a | New director appointed |