LIQUEFY LIMITED

06445691
2ND FLOOR, 48-54 MOORGATE LONDON EC2R 6EJ

Documents

Documents
Date Category Description Pages
12 Jun 2024 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
21 May 2024 gazette Gazette Notice Voluntary 1 Buy now
09 May 2024 dissolution Dissolution Application Strike Off Company 1 Buy now
05 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Feb 2024 change-of-name Certificate Change Of Name Company 3 Buy now
08 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Feb 2023 accounts Annual Accounts 3 Buy now
02 Feb 2022 accounts Annual Accounts 3 Buy now
02 Feb 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
21 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jul 2021 accounts Annual Accounts 3 Buy now
20 Jan 2021 officers Termination of appointment of director (Zachery Crofts) 1 Buy now
13 Jan 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Jan 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Jan 2021 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
09 Jan 2021 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
20 Nov 2020 accounts Annual Accounts 8 Buy now
02 Nov 2020 officers Appointment of secretary (Mr Shehzada Sikandar Cheema) 2 Buy now
02 Nov 2020 officers Appointment of director (Mr Shehzada Sikandar Cheema) 2 Buy now
28 Oct 2020 officers Termination of appointment of secretary (Daniel Agostino Maxwell Crespi) 1 Buy now
28 Oct 2020 officers Termination of appointment of director (Daniel Agostino Maxwell Crespi) 1 Buy now
28 Oct 2020 officers Termination of appointment of director (Ryan Michael O'hare) 1 Buy now
05 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2019 accounts Annual Accounts 11 Buy now
10 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Oct 2018 accounts Annual Accounts 8 Buy now
14 Dec 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Dec 2017 accounts Annual Accounts 17 Buy now
20 Jul 2017 officers Change of particulars for director (Mr Daniel Agostino Maxwell Crespi) 2 Buy now
19 Jul 2017 resolution Resolution 3 Buy now
17 Jul 2017 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
14 Jul 2017 capital Return of Allotment of shares 4 Buy now
10 Jul 2017 incorporation Memorandum Articles 34 Buy now
13 Jan 2017 accounts Annual Accounts 5 Buy now
07 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
07 Dec 2015 annual-return Annual Return 5 Buy now
19 Nov 2015 accounts Annual Accounts 6 Buy now
10 Nov 2015 officers Appointment of director (Mr Zachery Crofts) 2 Buy now
19 Feb 2015 accounts Annual Accounts 7 Buy now
19 Dec 2014 resolution Resolution 34 Buy now
19 Dec 2014 capital Notice of name or other designation of class of shares 2 Buy now
17 Dec 2014 annual-return Annual Return 5 Buy now
17 Dec 2014 officers Appointment of secretary (Mr Daniel Agostino Maxwell Crespi) 2 Buy now
17 Dec 2014 officers Change of particulars for director (Mr Ryan Michael O'hare) 2 Buy now
17 Dec 2014 officers Termination of appointment of secretary (Preiskel & Co Llp) 1 Buy now
12 Dec 2014 capital Return of Allotment of shares 3 Buy now
29 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Apr 2014 accounts Annual Accounts 7 Buy now
25 Feb 2014 officers Appointment of director (Mr Ryan O'hare) 2 Buy now
15 Jan 2014 officers Termination of appointment of director (Damian Kay) 1 Buy now
15 Jan 2014 officers Termination of appointment of director (Damien Gould) 1 Buy now
20 Dec 2013 annual-return Annual Return 5 Buy now
27 Mar 2013 accounts Annual Accounts 8 Buy now
11 Mar 2013 annual-return Annual Return 5 Buy now
10 Mar 2013 officers Change of particulars for director (Mr Damien Benjamin Gould) 2 Buy now
24 Oct 2012 capital Return of Allotment of shares 4 Buy now
24 Oct 2012 resolution Resolution 10 Buy now
18 Oct 2012 officers Appointment of director (Mr Daniel Crespi) 2 Buy now
03 Apr 2012 accounts Annual Accounts 8 Buy now
04 Jan 2012 annual-return Annual Return 5 Buy now
06 Apr 2011 accounts Annual Accounts 6 Buy now
26 Jan 2011 annual-return Annual Return 5 Buy now
26 Jan 2011 officers Change of particulars for director (Damien Benjamin Gould) 2 Buy now
27 Jan 2010 accounts Annual Accounts 10 Buy now
18 Dec 2009 officers Appointment of director (Damian Bruce Kay) 3 Buy now
08 Dec 2009 annual-return Annual Return 4 Buy now
08 Dec 2009 officers Change of particulars for director (Damien Benjamin Gould) 2 Buy now
08 Dec 2009 officers Change of particulars for corporate secretary (Preiskel & Co Llp) 2 Buy now
27 Apr 2009 accounts Annual Accounts 11 Buy now
27 Feb 2009 address Registered office changed on 27/02/2009 from 5 fleet place london EC4M 7RD united kingdom 1 Buy now
23 Feb 2009 officers Secretary's change of particulars / preiskel & co LLP / 23/02/2009 1 Buy now
23 Feb 2009 address Registered office changed on 23/02/2009 from c/o preiskel & co LLP 8-10 new fetter lane london EC4A 1RS 1 Buy now
19 Dec 2008 annual-return Return made up to 05/12/08; full list of members 3 Buy now
19 Dec 2008 officers Director's change of particulars / damien gould / 19/12/2008 1 Buy now
22 Jul 2008 accounts Accounting reference date shortened from 31/12/2008 to 30/06/2008 1 Buy now
21 Jun 2008 mortgage Particulars of a mortgage or charge / charge no: 1 5 Buy now
05 Dec 2007 incorporation Incorporation Company 15 Buy now