- Company Overview for LIQUILINE (HOLDINGS) LIMITED (12995420)
- Filing history for LIQUILINE (HOLDINGS) LIMITED (12995420)
- People for LIQUILINE (HOLDINGS) LIMITED (12995420)
- More for LIQUILINE (HOLDINGS) LIMITED (12995420)
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) |
---|---|---|---|
17 Oct 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Aug 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Jul 2023 | DS01 | Application to strike the company off the register | |
18 Apr 2023 | CERTNM |
Company name changed robert taylor LTD\certificate issued on 18/04/23
|
|
18 Apr 2023 | CONNOT | Change of name notice | |
06 Feb 2023 | CS01 | Confirmation statement made on 9 January 2023 with no updates | |
18 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
09 Jan 2022 | PSC01 | Notification of Robert David Rory Taylor as a person with significant control on 9 January 2022 | |
09 Jan 2022 | CS01 | Confirmation statement made on 9 January 2022 with updates | |
22 Dec 2021 | AP01 | Appointment of Mr Robert David Rory Taylor as a director on 22 December 2021 | |
22 Dec 2021 | TM01 | Termination of appointment of Richard Anthony Connor as a director on 22 December 2021 | |
22 Dec 2021 | PSC07 | Cessation of Richard Anthony Connor as a person with significant control on 22 December 2021 | |
22 Dec 2021 | TM02 | Termination of appointment of Richard Connor as a secretary on 22 December 2021 | |
17 Nov 2021 | CS01 | Confirmation statement made on 3 November 2021 with no updates | |
24 Sep 2021 | CERTNM |
Company name changed tracy taylor LTD\certificate issued on 24/09/21
|
|
23 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
04 Nov 2020 | NEWINC |
Incorporation
Statement of capital on 2020-11-04
|