Advanced company searchLink opens in new window

LIQUIDATION WAREHOUSE LTD

Company number 08113765

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)
23 Mar 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
21 Jun 2019 CS01 Confirmation statement made on 21 June 2019 with no updates
15 Apr 2019 AA Micro company accounts made up to 30 June 2018
26 Jun 2018 CS01 Confirmation statement made on 21 June 2018 with no updates
20 Feb 2018 PSC01 Notification of Johann Peter Meyer as a person with significant control on 21 June 2016
20 Feb 2018 PSC01 Notification of Christian Andrew Gargas as a person with significant control on 21 June 2016
19 Feb 2018 AA Micro company accounts made up to 30 June 2017
07 Feb 2018 AD01 Registered office address changed from 7 Crane Heights Waterside Way London N17 9GE England to Argyle Court 105 Seven Sisters Road London N7 7QR on 7 February 2018
30 Jan 2018 CS01 Confirmation statement made on 21 June 2017 with updates
30 Jan 2018 RT01 Administrative restoration application
28 Nov 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
27 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
18 Oct 2016 AD01 Registered office address changed from 104 Heron House Ferry Lane Hale Wharf London Greater London N17 9NF to 7 Crane Heights Waterside Way London N17 9GE on 18 October 2016
21 Jun 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
21 Jun 2016 CH01 Director's details changed for Mr Johann Peter Meyer on 1 June 2016
21 Jun 2016 CH01 Director's details changed for Mr Christian Andrew Nagi Gargas on 1 June 2016
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
30 Sep 2015 AA Total exemption small company accounts made up to 30 June 2014
02 Jul 2015 AR01 Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
01 Jul 2014 AR01 Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
01 Jul 2014 CH01 Director's details changed for Mr Christian Andrew Nagi Gargas on 1 June 2014
21 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
21 Jun 2013 AR01 Annual return made up to 21 June 2013 with full list of shareholders