Advanced company searchLink opens in new window

LIQUID ASSET MANAGEMENT LIMITED

Company number 09242560

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 Aug 2024 CS01 Confirmation statement made on 4 April 2024 with no updates
28 May 2024 AA Total exemption full accounts made up to 30 September 2023
27 Sep 2023 AA Total exemption full accounts made up to 30 September 2022
22 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
19 Jul 2023 CS01 Confirmation statement made on 4 April 2023 with updates
27 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
02 Feb 2023 AD01 Registered office address changed from Chancery Station House 31-33 High Holborn London WC1V 6AX England to The Granary Hermitage Lane Maidstone Kent ME16 9NT on 2 February 2023
14 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
13 Jul 2022 CS01 Confirmation statement made on 4 April 2022 with updates
05 Jul 2022 TM02 Termination of appointment of Dyer + Co Secretarial Services Ltd as a secretary on 5 March 2022
05 Jul 2022 AD01 Registered office address changed from The Granary Hermitage Court Maidstone Kent ME16 9NT to Chancery Station House 31-33 High Holborn London WC1V6AX on 5 July 2022
28 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
14 Oct 2021 AA Total exemption full accounts made up to 30 September 2021
28 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
27 Sep 2021 CS01 Confirmation statement made on 4 April 2021 with no updates
27 Sep 2021 AA Total exemption full accounts made up to 30 September 2020
24 Sep 2021 CH01 Director's details changed for Mr Aaron David on 23 September 2021
24 Sep 2021 CH01 Director's details changed for Mr Aaron David on 23 September 2021
24 Sep 2021 CH01 Director's details changed for Mr Aaron Scott Britten on 23 September 2021
27 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
25 Jul 2021 AD01 Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE to Hermitage Quarry Hermitage Cort Maidstone Kent ME16 9NT on 25 July 2021
27 Aug 2020 CS01 Confirmation statement made on 2 May 2020 with updates
29 Apr 2020 OCRESCIND Order of court to rescind winding up
23 Mar 2020 AA Total exemption full accounts made up to 30 September 2019
23 Mar 2020 AA Total exemption full accounts made up to 30 September 2018