- Company Overview for LIQUID MINDLAB LIMITED (10350241)
- Filing history for LIQUID MINDLAB LIMITED (10350241)
- People for LIQUID MINDLAB LIMITED (10350241)
- More for LIQUID MINDLAB LIMITED (10350241)
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) |
---|---|---|---|
11 Sep 2024 | CS01 | Confirmation statement made on 26 August 2024 with no updates | |
20 Aug 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Aug 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Sep 2023 | CS01 | Confirmation statement made on 26 August 2023 with no updates | |
25 Jul 2023 | AD01 | Registered office address changed from Amlbenson, the Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW United Kingdom to C/O Intouch Accounting Ltd Suite One Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU on 25 July 2023 | |
31 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
26 Sep 2022 | CS01 | Confirmation statement made on 26 August 2022 with no updates | |
30 Jun 2022 | AA | Micro company accounts made up to 31 August 2021 | |
03 May 2022 | CH04 | Secretary's details changed for Aml Registrars Limited on 20 April 2022 | |
03 May 2022 | CH04 | Secretary's details changed for Aml Registrars Limited on 20 April 2022 | |
15 Nov 2021 | AD01 | Registered office address changed from 34 Westway Caterham on the Hill Surrey CR3 5TP England to Amlbenson, the Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW on 15 November 2021 | |
26 Aug 2021 | CS01 | Confirmation statement made on 26 August 2021 with no updates | |
24 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
10 Sep 2020 | CS01 | Confirmation statement made on 26 August 2020 with no updates | |
03 Mar 2020 | AA | Micro company accounts made up to 31 August 2019 | |
12 Sep 2019 | CS01 | Confirmation statement made on 26 August 2019 with no updates | |
31 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
21 Feb 2019 | PSC04 | Change of details for Mr Harold Joseph Pitters as a person with significant control on 24 October 2018 | |
21 Feb 2019 | CH01 | Director's details changed for Mr Harold Joseph Pitters on 24 October 2018 | |
03 Sep 2018 | CS01 | Confirmation statement made on 26 August 2018 with no updates | |
03 Apr 2018 | AD01 | Registered office address changed from Aml Maybrook House 97 Godstone Road Caterham Surrey CR3 6RE England to 34 Westway Caterham on the Hill Surrey CR3 5TP on 3 April 2018 | |
29 Mar 2018 | CH04 | Secretary's details changed for Aml Registrars Limited on 29 March 2018 | |
29 Jan 2018 | AA | Micro company accounts made up to 31 August 2017 | |
01 Sep 2017 | CS01 | Confirmation statement made on 26 August 2017 with no updates | |
29 Aug 2017 | PSC04 | Change of details for Mr Harold Joseph Pitters as a person with significant control on 27 August 2016 |