- Company Overview for LIQUID FEET LIMITED (06402582)
- Filing history for LIQUID FEET LIMITED (06402582)
- People for LIQUID FEET LIMITED (06402582)
- More for LIQUID FEET LIMITED (06402582)
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) |
---|---|---|---|
21 Apr 2015 | AA | Accounts for a dormant company made up to 31 October 2014 | |
21 Oct 2014 | AR01 |
Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
|
|
12 Jun 2014 | AA | Accounts for a dormant company made up to 31 October 2013 | |
12 Nov 2013 | AR01 |
Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-11-12
|
|
12 Nov 2013 | AD01 | Registered office address changed from C/O C/O the Accountancy Practice 20 London Road Royston Hertfordshire SG8 9EJ England on 12 November 2013 | |
16 Jul 2013 | AA | Accounts for a dormant company made up to 31 October 2012 | |
06 Nov 2012 | AR01 | Annual return made up to 18 October 2012 with full list of shareholders | |
04 Jul 2012 | AA | Accounts for a dormant company made up to 31 October 2011 | |
01 Nov 2011 | AR01 | Annual return made up to 18 October 2011 with full list of shareholders | |
01 Nov 2011 | CH01 | Director's details changed for Mr Michael Hall on 1 January 2011 | |
06 Jul 2011 | AA | Accounts for a dormant company made up to 31 October 2010 | |
30 Nov 2010 | AR01 | Annual return made up to 18 October 2010 with full list of shareholders | |
30 Nov 2010 | TM01 | Termination of appointment of John Froggett as a director | |
30 Nov 2010 | AD01 | Registered office address changed from 20 London Road Royston Herts SG8 9EJ on 30 November 2010 | |
08 Jul 2010 | AA | Accounts for a dormant company made up to 31 October 2009 | |
21 Jan 2010 | AR01 | Annual return made up to 18 October 2009 with full list of shareholders | |
21 Jan 2010 | CH01 | Director's details changed for Mr Michael Hall on 1 October 2009 | |
21 Jan 2010 | CH01 | Director's details changed for John David Froggett on 1 October 2009 | |
14 Jan 2010 | AP01 | Appointment of Mr Michael Hall as a director | |
14 Jan 2010 | AP01 | Appointment of Mrs Gillian Maria Haynes as a director | |
13 Jun 2009 | CERTNM | Company name changed green lemon ventures LIMITED\certificate issued on 16/06/09 | |
11 Mar 2009 | AA | Accounts for a dormant company made up to 31 October 2008 | |
05 Mar 2009 | 363a | Return made up to 18/10/08; full list of members | |
05 Mar 2009 | 288b | Appointment terminated secretary patricia waters | |
26 Feb 2009 | CERTNM | Company name changed waters uk LIMITED\certificate issued on 02/03/09 |