- Company Overview for LIQUID ATLANTIC LIMITED (10973590)
- Filing history for LIQUID ATLANTIC LIMITED (10973590)
- People for LIQUID ATLANTIC LIMITED (10973590)
- More for LIQUID ATLANTIC LIMITED (10973590)
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 Jul 2024 | CS01 | Confirmation statement made on 7 July 2024 with no updates | |
31 Jul 2024 | AA | Micro company accounts made up to 30 September 2023 | |
03 May 2024 | AD01 | Registered office address changed from Unit 19 Masons Place Business Park Derby DE21 6AG England to 486 Nottingham Road Derby DE21 6PF on 3 May 2024 | |
15 Nov 2023 | AD01 | Registered office address changed from Markeaton House 3 Slater Avenue Derby DE1 1GT United Kingdom to Unit 19 Masons Place Business Park Derby DE21 6AG on 15 November 2023 | |
25 Aug 2023 | CS01 | Confirmation statement made on 7 July 2023 with no updates | |
12 Jul 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
03 Nov 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Nov 2022 | CS01 | Confirmation statement made on 7 July 2022 with no updates | |
12 Oct 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
30 Jul 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
07 Jul 2021 | TM01 | Termination of appointment of Kristian Worton as a director on 7 July 2021 | |
07 Jul 2021 | CS01 | Confirmation statement made on 7 July 2021 with updates | |
01 Dec 2020 | CS01 | Confirmation statement made on 19 September 2020 with no updates | |
26 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
19 May 2020 | AP01 | Appointment of Mr Kristian Worton as a director on 19 May 2020 | |
07 Feb 2020 | TM01 | Termination of appointment of Connor Robert Leach as a director on 31 January 2020 | |
07 Feb 2020 | TM01 | Termination of appointment of Carly-Jade Leach as a director on 31 January 2020 | |
03 Oct 2019 | CS01 | Confirmation statement made on 19 September 2019 with no updates | |
20 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
14 Nov 2018 | CS01 | Confirmation statement made on 19 September 2018 with updates | |
14 Nov 2018 | AP01 | Appointment of Mrs Carly-Jade Leach as a director on 1 November 2018 | |
20 Sep 2017 | NEWINC |
Incorporation
Statement of capital on 2017-09-20
|