- Company Overview for LIABLE SERVICES LTD (10589545)
- Filing history for LIABLE SERVICES LTD (10589545)
- People for LIABLE SERVICES LTD (10589545)
- More for LIABLE SERVICES LTD (10589545)
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) |
---|---|---|---|
23 Dec 2024 | AA | Micro company accounts made up to 31 January 2024 | |
15 Nov 2024 | AP01 | Appointment of Miss Kantonirina Sarobidy Razafindratsima as a director on 2 November 2024 | |
15 Nov 2024 | PSC01 | Notification of Kantonrina Sarobidy Razafindratsima as a person with significant control on 2 November 2024 | |
15 Nov 2024 | TM01 | Termination of appointment of Simon Peter Dowson as a director on 2 November 2024 | |
15 Nov 2024 | PSC07 | Cessation of Simon Dowson as a person with significant control on 2 November 2024 | |
28 Aug 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Aug 2024 | CS01 | Confirmation statement made on 17 February 2024 with no updates | |
27 Aug 2024 | AP01 | Appointment of Mr Simon Dowson as a director on 14 August 2024 | |
27 Aug 2024 | TM01 | Termination of appointment of Mark Shannon as a director on 14 August 2024 | |
27 Aug 2024 | PSC01 | Notification of Simon Dowson as a person with significant control on 14 August 2024 | |
27 Aug 2024 | PSC07 | Cessation of Mark Shannon as a person with significant control on 14 August 2024 | |
27 Aug 2024 | AD01 | Registered office address changed from 29 Wordsworth Gardens Dipton Stanley DH9 9LG England to Office 3N Pinetree Business Centre Durham Road Birtley Chester Le Street DH3 2TD on 27 August 2024 | |
11 Jun 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 May 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 May 2023 | AA | Micro company accounts made up to 31 January 2023 | |
09 Mar 2023 | CS01 | Confirmation statement made on 17 February 2023 with no updates | |
12 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
07 Jun 2022 | AP01 | Appointment of Mr Mark Shannon as a director on 27 May 2022 | |
07 Jun 2022 | PSC01 | Notification of Mark Shannon as a person with significant control on 27 May 2022 | |
07 Jun 2022 | PSC07 | Cessation of Mark Shannon as a person with significant control on 27 May 2022 | |
07 Jun 2022 | TM01 | Termination of appointment of Simon Dowson as a director on 27 May 2022 | |
07 Jun 2022 | PSC01 | Notification of Mark Shannon as a person with significant control on 27 May 2022 | |
07 Jun 2022 | PSC07 | Cessation of Simon Peter Dowson as a person with significant control on 27 May 2022 | |
07 Jun 2022 | AD01 | Registered office address changed from Unit 49 Consett Business Park Villa Real Consett DH8 6BP England to 29 Wordsworth Gardens Dipton Stanley DH9 9LG on 7 June 2022 | |
22 Apr 2022 | CH01 | Director's details changed for Mr Simon Shaw on 22 April 2022 |