- Company Overview for LIQUIDITYBOOK UK LTD (09341178)
- Filing history for LIQUIDITYBOOK UK LTD (09341178)
- People for LIQUIDITYBOOK UK LTD (09341178)
- More for LIQUIDITYBOOK UK LTD (09341178)
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) |
---|---|---|---|
31 Jan 2025 | AA | Total exemption full accounts made up to 31 December 2023 | |
23 Dec 2024 | CS01 | Confirmation statement made on 4 December 2024 with updates | |
05 Jan 2024 | CH04 | Secretary's details changed for Zedra Cosec (Uk) Limited on 2 January 2024 | |
05 Jan 2024 | CH01 | Director's details changed for Mr Kevin Samuel on 2 January 2024 | |
05 Jan 2024 | PSC04 | Change of details for Mr Kevin Samuel as a person with significant control on 2 January 2024 | |
02 Jan 2024 | AD01 | Registered office address changed from New Penderel House, 4th Floor 283-288 High Holborn London WC1V 7HP England to Birchin Court 5th Floor 19-25 Birchin Lane London EC3V 9DU on 2 January 2024 | |
19 Dec 2023 | CS01 | Confirmation statement made on 4 December 2023 with updates | |
01 Dec 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
21 Dec 2022 | CS01 | Confirmation statement made on 4 December 2022 with updates | |
13 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
04 May 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
03 May 2022 | AA | Total exemption full accounts made up to 31 December 2020 | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Dec 2021 | CS01 | Confirmation statement made on 4 December 2021 with updates | |
14 Dec 2021 | PSC04 | Change of details for Kevin Samuel as a person with significant control on 4 December 2021 | |
14 Dec 2021 | CH01 | Director's details changed for Kevin Samuel on 4 December 2021 | |
16 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
04 Dec 2020 | CS01 | Confirmation statement made on 4 December 2020 with updates | |
04 Dec 2020 | PSC04 | Change of details for Kevin Samuel as a person with significant control on 5 December 2019 | |
24 Nov 2020 | CH04 | Secretary's details changed for F&L Cosec Limited on 24 November 2020 | |
09 Oct 2020 | TM01 | Termination of appointment of Frederick Goldenberg as a director on 31 December 2019 | |
24 Dec 2019 | CS01 | Confirmation statement made on 4 December 2019 with updates | |
30 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
18 Dec 2018 | CS01 | Confirmation statement made on 4 December 2018 with updates | |
11 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 |