Advanced company searchLink opens in new window

LIQUOR-ISH LTD

Company number 11489946

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)
31 Dec 2024 CH01 Director's details changed for Mr Sachin Sabharwal on 31 December 2024
31 Dec 2024 CH01 Director's details changed for Deepak Kumar Malhotra on 31 December 2024
20 Dec 2024 MA Memorandum and Articles of Association
20 Dec 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Shares sub-division 28/11/2024
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Dec 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
10 Dec 2024 SH02 Sub-division of shares on 28 November 2024
26 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
07 Aug 2024 CS01 Confirmation statement made on 26 July 2024 with updates
14 Jun 2024 SH01 Statement of capital following an allotment of shares on 17 May 2024
  • GBP 1,064
26 Jul 2023 CS01 Confirmation statement made on 26 July 2023 with updates
25 Jul 2023 AA Micro company accounts made up to 31 December 2022
23 Mar 2023 SH01 Statement of capital following an allotment of shares on 10 March 2023
  • GBP 1,000
23 Mar 2023 SH01 Statement of capital following an allotment of shares on 1 March 2023
  • GBP 875
28 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
29 Jul 2022 CS01 Confirmation statement made on 29 July 2022 with no updates
29 Jul 2021 CS01 Confirmation statement made on 29 July 2021 with no updates
31 Mar 2021 AA Unaudited abridged accounts made up to 31 December 2020
11 Aug 2020 CS01 Confirmation statement made on 29 July 2020 with updates
30 Apr 2020 AA Unaudited abridged accounts made up to 31 December 2019
21 Apr 2020 SH01 Statement of capital following an allotment of shares on 16 January 2020
  • GBP 500
20 Jan 2020 SH01 Statement of capital following an allotment of shares on 14 September 2019
  • GBP 425
08 Jan 2020 AD01 Registered office address changed from Kemp House 152-160 City Road London London EC1V 2NX United Kingdom to 4 Hampstead West 224 Iverson Road London NW6 2HL on 8 January 2020
29 Oct 2019 SH02 Sub-division of shares on 10 September 2019
11 Aug 2019 CS01 Confirmation statement made on 29 July 2019 with no updates
22 May 2019 AA01 Current accounting period extended from 31 July 2019 to 31 December 2019