LIQUID SPACE LIMITED

04851265
4 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS KENT TN1 1EE

Documents

Documents
Date Category Description Pages
14 May 2018 gazette Gazette Dissolved Liquidation 1 Buy now
14 Feb 2018 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 24 Buy now
26 Jul 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
25 Jan 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 6 Buy now
28 Jul 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
20 Jan 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
30 Jun 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
26 Jan 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 6 Buy now
22 Jul 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
06 Jan 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 6 Buy now
02 Jul 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
10 Jan 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
28 Nov 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
02 Jul 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
05 Jan 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
29 Jun 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
12 Jan 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
27 Jan 2010 address Change Registered Office Address Company With Date Old Address 3 Buy now
06 Jan 2010 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 8 Buy now
06 Jan 2010 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
06 Jan 2010 resolution Resolution 1 Buy now
23 Nov 2009 officers Termination of appointment of director (Michael Watson) 1 Buy now
19 Aug 2009 officers Appointment terminated director andrew anderson 1 Buy now
30 Jul 2009 annual-return Return made up to 30/07/09; full list of members 5 Buy now
30 Jul 2009 address Registered office changed on 30/07/2009 from 12 park place st james's london SW1Y 1LP 1 Buy now
30 Jul 2009 officers Secretary's change of particulars / rebecca martin / 05/01/2009 1 Buy now
25 Mar 2009 officers Appointment terminated director elizabeth anderson 1 Buy now
25 Sep 2008 annual-return Return made up to 30/07/08; full list of members 5 Buy now
24 Sep 2008 officers Director's change of particulars / mark costanzo / 01/02/2008 1 Buy now
22 Sep 2008 officers Appointment terminated director bhumeet bharadia 1 Buy now
20 Aug 2008 accounts Annual Accounts 13 Buy now
21 Nov 2007 officers New secretary appointed 2 Buy now
21 Nov 2007 officers Secretary resigned 1 Buy now
10 Oct 2007 mortgage Particulars of mortgage/charge 3 Buy now
24 Sep 2007 accounts Annual Accounts 13 Buy now
22 Sep 2007 mortgage Particulars of mortgage/charge 3 Buy now
14 Sep 2007 annual-return Return made up to 30/07/07; no change of members 9 Buy now
08 Nov 2006 officers New director appointed 2 Buy now
03 Oct 2006 accounts Annual Accounts 12 Buy now
09 Aug 2006 annual-return Return made up to 30/07/06; full list of members 9 Buy now
20 Jan 2006 address Registered office changed on 20/01/06 from: 5B maltings place 169 tower bridge road london SE1 3NA 1 Buy now
23 Nov 2005 mortgage Particulars of mortgage/charge 3 Buy now
26 Sep 2005 officers New director appointed 2 Buy now
26 Sep 2005 officers New director appointed 2 Buy now
09 Aug 2005 annual-return Return made up to 30/07/05; full list of members 7 Buy now
25 May 2005 accounts Annual Accounts 11 Buy now
21 Apr 2005 officers Secretary resigned 1 Buy now
21 Apr 2005 officers New secretary appointed 1 Buy now
26 Jan 2005 officers Director resigned 1 Buy now
25 Oct 2004 annual-return Return made up to 30/07/04; full list of members 7 Buy now
08 Oct 2004 officers New director appointed 2 Buy now
08 Oct 2004 officers New director appointed 2 Buy now
17 May 2004 accounts Accounting reference date extended from 31/07/04 to 31/12/04 1 Buy now
18 Mar 2004 officers Director resigned 1 Buy now
14 Oct 2003 officers New secretary appointed 2 Buy now
14 Oct 2003 officers New director appointed 1 Buy now
14 Oct 2003 officers New director appointed 2 Buy now
14 Oct 2003 officers New director appointed 1 Buy now
04 Aug 2003 officers Secretary resigned 1 Buy now
04 Aug 2003 officers Director resigned 1 Buy now
30 Jul 2003 incorporation Incorporation Company 9 Buy now