- Company Overview for LIQUID PROPERTIES LIMITED (07747783)
- Filing history for LIQUID PROPERTIES LIMITED (07747783)
- People for LIQUID PROPERTIES LIMITED (07747783)
- More for LIQUID PROPERTIES LIMITED (07747783)
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 Jan 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Nov 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jun 2019 | AA | Accounts for a dormant company made up to 31 August 2018 | |
31 Aug 2018 | AA | Accounts for a dormant company made up to 31 August 2017 | |
31 Aug 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Aug 2018 | CS01 | Confirmation statement made on 14 August 2018 with updates | |
30 Aug 2018 | PSC01 | Notification of Zuzana Milkova as a person with significant control on 14 December 2017 | |
31 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Dec 2017 | AD01 | Registered office address changed from Berkely Square Berkeley Square Mayfair London W1J 6BD England to Kemp House 160 City Road London EC1V 2NX on 14 December 2017 | |
14 Dec 2017 | TM01 | Termination of appointment of Antonio De Marco as a director on 14 December 2017 | |
14 Dec 2017 | AP01 | Appointment of Ms Zuzana Milkova as a director on 14 December 2017 | |
14 Aug 2017 | CS01 | Confirmation statement made on 14 August 2017 with updates | |
14 Aug 2017 | PSC07 | Cessation of Nicola Hammond as a person with significant control on 11 June 2017 | |
14 Aug 2017 | AA | Accounts for a dormant company made up to 31 August 2016 | |
12 May 2017 | RESOLUTIONS |
Resolutions
|
|
24 Jan 2017 | AP01 | Appointment of Mr Antonio De Marco as a director on 24 January 2017 | |
24 Jan 2017 | TM01 | Termination of appointment of Nicola Hammond as a director on 24 January 2017 | |
22 Nov 2016 | AD01 | Registered office address changed from C/O Nicola Hammond 10 Northgate Street Bury St. Edmunds Suffolk IP33 1HQ to Berkely Square Berkeley Square Mayfair London W1J 6BD on 22 November 2016 | |
13 Sep 2016 | CS01 | Confirmation statement made on 22 August 2016 with updates | |
06 Jun 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
16 Sep 2015 | AR01 |
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-16
|
|
12 May 2015 | AA | Accounts for a dormant company made up to 31 August 2014 | |
12 May 2015 | AD01 | Registered office address changed from Willow House Rushbrooke Bury St Edmunds Suffolk IP30 0BP to C/O Nicola Hammond 10 Northgate Street Bury St. Edmunds Suffolk IP33 1HQ on 12 May 2015 | |
01 Sep 2014 | AR01 |
Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
|
|
29 Jul 2014 | NM01 |
Change of name by resolution
|