LJQ SOLUTIONS LIMITED

06830577
19 THE CIRCLE QUEEN ELIZABETH STREET LONDON UNITED KINGDOM SE1 2JE

Documents

Documents
Date Category Description Pages
27 Aug 2024 gazette Gazette Dissolved Voluntary 1 Buy now
11 Jun 2024 gazette Gazette Notice Voluntary 1 Buy now
29 May 2024 dissolution Dissolution Application Strike Off Company 3 Buy now
23 Mar 2024 gazette Gazette Filings Brought Up To Date 1 Buy now
22 Mar 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Mar 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Mar 2024 officers Change of particulars for director (Mr Alain Engelbeen) 2 Buy now
05 Mar 2024 gazette Gazette Notice Compulsory 1 Buy now
22 Sep 2023 accounts Annual Accounts 7 Buy now
04 Jan 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Sep 2022 accounts Annual Accounts 8 Buy now
02 Mar 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Feb 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 May 2021 accounts Annual Accounts 8 Buy now
30 Mar 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2020 accounts Annual Accounts 8 Buy now
15 Apr 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
10 Dec 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Nov 2019 accounts Annual Accounts 8 Buy now
15 Feb 2019 officers Termination of appointment of director (Javier Palacin) 1 Buy now
15 Feb 2019 officers Appointment of director (Mr Alain Engelbeen) 2 Buy now
15 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Nov 2018 accounts Annual Accounts 8 Buy now
06 Mar 2018 accounts Amended Accounts 10 Buy now
19 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2017 accounts Annual Accounts 14 Buy now
26 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Mar 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
27 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
14 Mar 2017 gazette Gazette Notice Compulsory 1 Buy now
28 Nov 2016 accounts Annual Accounts 5 Buy now
18 Dec 2015 annual-return Annual Return 3 Buy now
30 Nov 2015 accounts Annual Accounts 5 Buy now
29 Nov 2014 accounts Annual Accounts 5 Buy now
19 Nov 2014 annual-return Annual Return 3 Buy now
29 Nov 2013 accounts Annual Accounts 5 Buy now
11 Nov 2013 annual-return Annual Return 3 Buy now
01 Mar 2013 accounts Amended Accounts 11 Buy now
30 Nov 2012 accounts Annual Accounts 5 Buy now
21 Nov 2012 annual-return Annual Return 3 Buy now
30 Nov 2011 accounts Annual Accounts 5 Buy now
01 Nov 2011 annual-return Annual Return 5 Buy now
01 Nov 2011 officers Termination of appointment of director (Andreas Jenk) 1 Buy now
01 Nov 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Nov 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 Oct 2011 officers Appointment of director (Mr Javier Palacin) 2 Buy now
31 Oct 2011 officers Termination of appointment of director (Jemima Stegnitz) 1 Buy now
17 Oct 2011 officers Appointment of director (Ms Jemima Stegnitz) 2 Buy now
12 Oct 2011 officers Termination of appointment of director (Andreas Jenk) 1 Buy now
28 Mar 2011 annual-return Annual Return 3 Buy now
09 Mar 2011 officers Change of particulars for director (Mr Andreas Jenk) 2 Buy now
26 Nov 2010 accounts Annual Accounts 4 Buy now
29 Apr 2010 annual-return Annual Return 4 Buy now
29 Apr 2010 officers Change of particulars for director (Mr Andreas Jenk) 2 Buy now
26 Feb 2009 incorporation Incorporation Company 13 Buy now