- Company Overview for LIQUIDATION WAREHOUSE LTD (08113765)
- Filing history for LIQUIDATION WAREHOUSE LTD (08113765)
- People for LIQUIDATION WAREHOUSE LTD (08113765)
- More for LIQUIDATION WAREHOUSE LTD (08113765)
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
|
|
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
|
|
01 Jul 2014 | AR01 |
Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
|
|
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 |