Advanced company searchLink opens in new window

QLIQUIDITY LIMITED

Company number 10027810

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)
15 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
09 Oct 2018 DS01 Application to strike the company off the register
14 Sep 2018 AP01 Appointment of Mr Hussein Abdi Omar as a director on 14 September 2018
14 Sep 2018 TM01 Termination of appointment of Melike Kaynak as a director on 14 September 2018
24 Jun 2018 CS01 Confirmation statement made on 24 March 2018 with no updates
24 Jun 2018 PSC02 Notification of Et Group Limited as a person with significant control on 1 April 2018
18 May 2018 PSC07 Cessation of Melike Kaynak as a person with significant control on 1 April 2018
18 May 2018 AD01 Registered office address changed from 10-12 Alie Street London E1 8DE England to 15 Bishopsgate London EC2N 3AR on 18 May 2018
29 Nov 2017 AA Micro company accounts made up to 28 February 2017
25 Mar 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-24
24 Mar 2017 CS01 Confirmation statement made on 24 March 2017 with updates
01 Sep 2016 AD01 Registered office address changed from 1 Primrose Street London EC2A 2EX England to 10-12 Alie Street London E1 8DE on 1 September 2016
01 Sep 2016 CH01 Director's details changed for Mrs Melike Kaynak on 1 September 2016
12 May 2016 AR01 Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 500
26 Feb 2016 NEWINC Incorporation
Statement of capital on 2016-02-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted