LIQUID TECHNOLOGY ROOFING SOLUTIONS LTD
Company number 10041258
- Company Overview for LIQUID TECHNOLOGY ROOFING SOLUTIONS LTD (10041258)
- Filing history for LIQUID TECHNOLOGY ROOFING SOLUTIONS LTD (10041258)
- People for LIQUID TECHNOLOGY ROOFING SOLUTIONS LTD (10041258)
- More for LIQUID TECHNOLOGY ROOFING SOLUTIONS LTD (10041258)
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) |
---|---|---|---|
02 Oct 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Oct 2024 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
26 Sep 2024 | CS01 | Confirmation statement made on 26 September 2024 with updates | |
26 Sep 2024 | PSC01 | Notification of Ryan Derrick as a person with significant control on 25 September 2024 | |
26 Sep 2024 | AP01 | Appointment of Mr Ryan Derrick as a director on 25 September 2024 | |
26 Sep 2024 | TM01 | Termination of appointment of Azim Ali Aziz as a director on 25 September 2024 | |
26 Sep 2024 | PSC07 | Cessation of Azim Ali Aziz as a person with significant control on 25 September 2024 | |
26 Sep 2024 | AD01 | Registered office address changed from 33 Park View Road Bradford West Yorkshire BD9 4PE England to 424 Margate Road Ramsgate CT12 6SJ on 26 September 2024 | |
25 Sep 2024 | CS01 | Confirmation statement made on 12 July 2024 with updates | |
24 Sep 2024 | AD01 | Registered office address changed from 7 Moses Street Middlesbrough TS3 6NA England to 33 Park View Road Bradford West Yorkshire BD9 4PE on 24 September 2024 | |
23 Sep 2024 | TM01 | Termination of appointment of Joshua Ryan Clooney as a director on 16 September 2024 | |
23 Sep 2024 | PSC01 | Notification of Azim Ali Aziz as a person with significant control on 16 September 2024 | |
23 Sep 2024 | AP01 | Appointment of Mr Azim Ali Aziz as a director on 16 September 2024 | |
13 Aug 2024 | PSC07 | Cessation of Ryan Derrick as a person with significant control on 13 August 2024 | |
12 Aug 2024 | AD01 | Registered office address changed from 424 Margate Road Westwood Ramsgate Kent CT12 6SJ England to 7 Moses Street Middlesbrough TS3 6NA on 12 August 2024 | |
11 Apr 2024 | CH01 | Director's details changed for Mr Joshua Ryan Clooney on 7 December 2023 | |
08 Apr 2024 | AP01 | Appointment of Mr Joshua Ryan Clooney as a director on 13 July 2023 | |
08 Apr 2024 | TM01 | Termination of appointment of Ryan Derrick as a director on 13 July 2023 | |
27 Mar 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Mar 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
12 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jul 2023 | CS01 | Confirmation statement made on 12 July 2023 with updates | |
28 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
12 Jul 2022 | CS01 | Confirmation statement made on 12 July 2022 with updates | |
12 Jul 2022 | PSC07 | Cessation of Steven John Flegg as a person with significant control on 21 April 2022 |