Advanced company searchLink opens in new window

LIQUIDCHEFS LONDON LTD

Company number 06607217

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)
29 Jul 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
08 Apr 2014 DS01 Application to strike the company off the register
08 Jul 2013 AR01 Annual return made up to 30 May 2013 with full list of shareholders
Statement of capital on 2013-07-08
  • GBP 4,800
08 Jul 2013 AD01 Registered office address changed from C/O Liquidchefs London Ltd Cavendish House, 369 Burnt Oak Broadway Edgware Middlesex HA8 5AW United Kingdom on 8 July 2013
22 Feb 2013 AA Accounts for a dormant company made up to 31 May 2012
16 Jul 2012 AR01 Annual return made up to 30 May 2012 with full list of shareholders
29 Feb 2012 AA Accounts for a dormant company made up to 31 May 2011
04 Aug 2011 AR01 Annual return made up to 30 May 2011 with full list of shareholders
17 Mar 2011 AA Accounts for a dormant company made up to 31 May 2010
21 Jun 2010 AR01 Annual return made up to 30 May 2010 with full list of shareholders
22 Mar 2010 CH01 Director's details changed for Deon Linde on 21 March 2010
22 Mar 2010 CH01 Director's details changed for Adam Matthew Solomon on 1 October 2009
22 Mar 2010 TM01 Termination of appointment of Stan Rubin as a director
22 Mar 2010 AD01 Registered office address changed from 4Th Floor Berkley House 18-24 High Street Edgware HA8 7RP on 22 March 2010
02 Mar 2010 AA Total exemption small company accounts made up to 31 May 2009
18 Jun 2009 363a Return made up to 30/05/09; full list of members
13 Oct 2008 122 S-div
13 Oct 2008 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
21 Aug 2008 122 Div
21 Aug 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Convert shares 27/06/2008
13 Jun 2008 288c Director's change of particulars / stan reubin / 13/06/2008
02 Jun 2008 288b Appointment terminated secretary adam solomon
30 May 2008 NEWINC Incorporation