Advanced company searchLink opens in new window

LIQUID PROPERTIES LIMITED

Company number 07747783

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-11
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
  • GBP 100
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
  • GBP 1
29 Jul 2014 NM01 Change of name by resolution